Entity Name: | UNITED FINANCIAL MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED FINANCIAL MANAGEMENT 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: |
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: | 29 Jun 2005 (20 years ago) |
Document Number: | P05000092525 |
FEI/EIN Number |
203072389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL, 32746, US |
Mail Address: | 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNES THOMAS P | President | 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL, 32746 |
HYNES THOMAS P | Agent | 106 COMMERCE STREET, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 106 COMMERCE STREET, SUITE 102, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State