Search icon

UNITED GUARANTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED GUARANTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 1984 (41 years ago)
Document Number: P02731
FEI/EIN Number 561273575

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P O BOX 20597, GREENSBORO, NC, 27420
Address: 230 N ELM ST, GREENSBORO, NC, 27401
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Schmeiser R. M Chief Executive Officer P O BOX 20597, GREENSBORO, NC, 27420
Zwane Thabiso T Treasurer P O BOX 20597, GREENSBORO, NC, 27420
Cameron Theresa M Secretary P O BOX 20597, GREENSBORO, NC, 27420
Hitt T. M Director PO BOx 20597, Greensboro, NC, 27420
Hitt T. M Secretary PO Box 20597, Greensboro, NC, 27420
Hitt T. M Vice President PO Box 20597, Greensboro, NC, 27420
Feltgen Cheryl M CRO PO Box 20597, Greensboro, NC, 27420
COLEMAN LYNETTE Agent C/O CORPORATION SERVICE COMPANY, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029663 ARCH FULFILLMENT SERVICES EXPIRED 2017-03-21 2022-12-31 - PO BOX 20597, GREENSBORO, NC, 27401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 230 N ELM ST, GREENSBORO, NC 27401 -
CHANGE OF MAILING ADDRESS 2009-01-07 230 N ELM ST, GREENSBORO, NC 27401 -
REGISTERED AGENT NAME CHANGED 2007-03-08 COLEMAN, LYNETTE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State