Search icon

UNITED PROPERTY MAINTENANCE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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