Entity Name: | UNITED CLAIMS CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED CLAIMS CONSULTANTS, 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: |
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: | 23 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Jan 2006 (19 years ago) |
Document Number: | P03000045327 |
FEI/EIN Number |
200005167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5831 WASHINGTON STREET STE 47, HOLLYWOOD, FL, 33023 |
Mail Address: | 5831 Washington Street, Hollywood, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVROS RODNEY | Director | 5831 WASHINGTON STREET STE 47, HOLLYWOOD, FL, 33023 |
LEVROS RODNEY | President | 5831 WASHINGTON STREET STE 47, HOLLYWOOD, FL, 33023 |
LEVROS RODNEY J | Agent | 5831 WASHINGTON STREET # 47, HOLLYWOOD,, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-17 | 5831 WASHINGTON STREET STE 47, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 5831 WASHINGTON STREET # 47, HOLLYWOOD,, FL 33023 | - |
CANCEL ADM DISS/REV | 2006-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | LEVROS, RODNEY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State