Entity Name: | UNITED PROPERTY MAINTENANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED PROPERTY MAINTENANCE SERVICES, 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: | 06 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P05000067152 |
FEI/EIN Number |
202833169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13770 58TH STREET NORTH, STE 303, CLEARWATER, FL, 33760, US |
Mail Address: | 13770 58TH STREET NORTH, STE 303, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chapman Jeffery J | President | 9955 54th Ave North, St. Petersburg, FL, 33708 |
Chapman Jeffery J | Chief Executive Officer | 9955 54th Ave North, St. Petersburg, FL, 33708 |
Guillermo A Ruiz, PA | Agent | 2901 5th Ave North, St. Petersburg, FL, 33733 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037005 | UNITED SERVICES GROUP | EXPIRED | 2014-04-14 | 2019-12-31 | - | 13770 58TH STREET NORTH, SUITE 303, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-09 | 2901 5th Ave North, St. Petersburg, FL 33733 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 13770 58TH STREET NORTH, STE 303, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 13770 58TH STREET NORTH, STE 303, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | Guillermo A Ruiz, PA | - |
AMENDMENT | 2005-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000625867 | LAPSED | 15-002702-CI | PINELLAS COUNTY CIRCUIT COURT | 2016-08-04 | 2021-09-22 | $18,042.15 | AMERISURE INSURANCE COMPANY C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-05-09 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-07 |
Off/Dir Resignation | 2010-05-24 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State