Search icon

UNITED HEALTH SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED HEALTH SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED HEALTH SERVICES OF FLORIDA, 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: 30 Jul 2003 (22 years ago)
Document Number: P03000083368
FEI/EIN Number 200131121

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

Address: 1626 JEURGENS COURT, NORCROSS, GA, 30093, US
Mail Address: 1626 Jeurgens Court, Norcross, GA, 30093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pruitt Nancy W Secretary 1626 JEURGENS COURT, NORCROSS, GA, 30093
Pruitt Neil LJr. President 1626 JEURGENS COURT, NORCROSS, GA, 30093
Small Phillip W Director 1626 JEURGENS COURT, NORCROSS, GA, 30093
Loggins Randall Director 1626 JEURGENS COURT, NORCROSS, GA, 30093
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-08-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2013-03-25 1626 JEURGENS COURT, NORCROSS, GA 30093 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1626 JEURGENS COURT, NORCROSS, GA 30093 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-01
Reg. Agent Change 2016-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State