Search icon

US REAL PROPERTY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: US REAL PROPERTY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US REAL PROPERTY SOLUTIONS, 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: 09 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: P05000161477
FEI/EIN Number 203963869

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

Address: 2813 Wilson Cir., Lutz, FL, 33548, US
Mail Address: 2813 Wilson Cir., Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIER LARS C President 2813 Wilson Cir., Lutz, FL, 33548
Wang Melissa Director 1303 Jen Ma Jo Ln., Lutz, FL, 33559
Kier Lars C Agent 2813 Wilson Cir., Lutz, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2813 Wilson Cir., Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2023-03-27 2813 Wilson Cir., Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2813 Wilson Cir., Lutz, FL 33548 -
REINSTATEMENT 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 Kier, Lars C -

Documents

Name Date
REINSTATEMENT 2024-11-26
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State