Search icon

UNITED SYSTEMS COMPUTER GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: UNITED SYSTEMS COMPUTER GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SYSTEMS COMPUTER GROUP INCORPORATED 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000054158
FEI/EIN Number 200932526

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

Address: 615 67TH STREET CIRCLE EAST, SUITE 101, BRADENTON, FL, 34208, US
Mail Address: 615 67TH STREET CIRCLE EAST, SUITE 101, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIRE DAVID L President PO BOX 1828, Oneco, FL, 34264
FLEECE JONATHAN D Agent 802 11TH STREET W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08358700011 UNITED SYSTEMS EXPIRED 2008-12-23 2013-12-31 - 417 12TH ST. WEST #218, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 615 67TH STREET CIRCLE EAST, SUITE 101, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2015-03-23 615 67TH STREET CIRCLE EAST, SUITE 101, BRADENTON, FL 34208 -
AMENDMENT 2009-12-10 - -
REGISTERED AGENT NAME CHANGED 2009-12-10 FLEECE, JONATHAN D -
REGISTERED AGENT ADDRESS CHANGED 2009-12-10 802 11TH STREET W, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State