Search icon

UNITED SERVICE PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SERVICE PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SERVICE PROFESSIONALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000003778
FEI/EIN Number 680536215

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

Address: 2323 DEL PRADO BLVD., SUITE 7 PMB 148, CAPE CORAL, FL, 33990
Mail Address: 2323 DEL PRADO BLVD., SUITE 7 PMB 148, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNER GEORGE S President 2323 DEL PRADO BLVD. SUITE 7, CAPE CORAL, FL, 33990
GARNER GEORGE S Secretary 2323 DEL PRADO BLVD. SUITE 7, CAPE CORAL, FL, 33990
CAULFIELD NICHOLE L Agent 3350 HANSON ST, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 CAULFIELD, NICHOLE L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3350 HANSON ST, UNIT A & B, FT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 2323 DEL PRADO BLVD., SUITE 7 PMB 148, CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000315870 LAPSED 08-CA-15073 CIRCUIT COURT LEE COUNTY, FL 2008-09-16 2013-09-24 $20,659.55 HANSON STREET L.L.C., 7980 SUMMERLIN LAKES DR.,, STE 201, FORT MYERS FL 33907
J08900020045 LAPSED 2007 CC 6636 CTY CRT LEE CTY FL 2008-09-09 2013-10-31 $14112.49 G & K SERVICES, INC., 5995 OPUS PARKWAY, SUITE 500, MINNETONKA, MN 55343
J08000444480 LAPSED 05-CA-005195 CIR CRT 20TH JUD CIR LEE CNTY 2008-03-20 2013-12-23 $36,036.49 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 200, OVERLAND PARK, KS 66211
J06900000981 LAPSED 05CA2828JBR CIR CRT IN AND FOR LEE CTY 2006-01-06 2011-01-24 $19346.60 INTERLINE BRANDS, INC. D/B/A BARNETT, 801 WEST BAY STREET, JACKSONVILLE, FL 32204

Documents

Name Date
Off/Dir Resignation 2007-06-26
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State