Search icon

USIS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: USIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USIS, 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: 27 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2006 (19 years ago)
Document Number: P06000044222
FEI/EIN Number 20-4580645

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

Address: 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1402201
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001760005
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10248339
State:
ALASKA
Type:
Headquarter of
Company Number:
000-936-657
State:
ALABAMA
Type:
Headquarter of
Company Number:
98e8fe6c-bd21-ee11-9073-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2816747
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5303435
State:
IDAHO

Key Officers & Management

Name Role Address
Kenneson Paula Director 6015 Resource Ln,, Lakewood Ranch, FL, 34202
Patel Dhara Director 701 B Street, San Diego, CA, 92101
Button Matthew Director 6015 Resource Ln,, Lakewood Ranch, FL, 34202
Cotto Michelle Treasurer 12742 Oulton Circle, Orlando, FL, 32832
CORPORATION SERVICE COMPANY Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C9J3QM6NNWM4
CAGE Code:
8E6X9
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
UNITED SELF INSURED SERVICES
Activation Date:
2025-02-21
Initial Registration Date:
2023-05-23

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117428 AMERISYS ACTIVE 2023-09-22 2028-12-31 - 5728 MAJOR BLVD, STE 450, ORLANDO, FL, 32819
G12000058705 UNITED SELF INSURED SERVICES EXPIRED 2012-06-14 2017-12-31 - PO BOX 616648, ORLANDO, FL, 32861-6648

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 5728 MAJOR BOULEVARD, SUITE 450, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 5728 MAJOR BOULEVARD, SUITE 450, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-04-24 5728 MAJOR BOULEVARD, SUITE 450, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2019-09-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2006-04-11 - -

Court Cases

Title Case Number Docket Date Status
Andre Johnson, Appellant(s) v. AWN Tech, Inc., and FCBI and USIS, Appellee(s). 1D2024-2802 2024-10-28 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019344WJH

Parties

Name AWN TECH, INC.
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name FCBI
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name USIS, INC.
Role Appellee
Status Active
Representations Allyson Anne McInvale
Name Walter J. Havers
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Andre Johnson
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis

Docket Entries

Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Andre Johnson
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Andre Johnson
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Andre Johnson
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andre Johnson
Docket Date 2024-12-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-391 pages
On Behalf Of WC Agency Clerk
Okeechobee Steak House and USIS, Inc. - FWCIGA, Appellant(s) v. Raymond Monsoor, Appellee(s). 1D2024-2772 2024-10-23 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
02-039010

Parties

Name Okeechobee Steak House
Role Appellant
Status Active
Representations Jessica Christy Conner
Name USIS, INC.
Role Appellant
Status Active
Representations Jessica Christy Conner
Name FWCIGA
Role Appellant
Status Active
Representations Jessica Christy Conner
Name Raymond Monsoor
Role Appellee
Status Active
Representations Douglas Howell Glicken, Michael Jason Winer
Name Jill E Jacobs
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jill E Jacobs
Docket Date 2024-10-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Okeechobee Steak House
Docket Date 2024-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Raymond Monsoor
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raymond Monsoor
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
Docket Date 2024-12-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1830 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order - amended order granting eot to prepare record
On Behalf Of WC Agency Clerk
Roseline Jean, Appellant(s) v. Orange County Public Schools/USIS, Appellee(s). 1D2024-2233 2024-09-03 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-005150NPP

Parties

Name Roseline Jean
Role Appellant
Status Active
Name Orange County Public Schools
Role Appellee
Status Active
Representations William Harris Rogner
Name USIS, INC.
Role Appellee
Status Active
Representations William Harris Rogner
Name Neal Powell Pitts
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need cert. of service
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Neal Powell Pitts
Docket Date 2024-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief-contains confidential information (redaction required)
On Behalf Of Roseline Jean
Docket Date 2024-09-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Roseline Jean
Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description For fee and cert. of service
View View File
Docket Date 2024-10-24
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-30 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-449 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-449 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orange County Public Schools
Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Lesbia Grisel Moradel, Individually, and as Natural Guardian to D.J.S., and E.G.S., Children, and as Personal Representative of the Estate of Allan Darwyn Savillon Casana, Appellant(s), v. USIS, Inc., L.A.Z.O. Construction and Siding, Inc., Florida United Business Association, Inc., Florida Citrus and Business Industries, Inc., and Angela Nicole Lazo, Appellee(s). 5D2024-2037 2024-07-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-005000

Parties

Name Lesbia Grisel Moradel
Role Appellant
Status Active
Representations Brian James Lee
Name D.J.S., And E.G.S., Children
Role Appellant
Status Active
Name Estate of Allan Darwyn Savillon Casana
Role Appellant
Status Active
Name USIS, INC.
Role Appellee
Status Active
Representations Heath L Vickers, Clarence Harold Houston, III
Name L.A.Z.O. Construction and Siding, Inc.
Role Appellee
Status Active
Name Florida United Business Association, Inc.
Role Appellee
Status Active
Name Florida Citrus and Business Industries, Inc.
Role Appellee
Status Active
Name Angela Nicole Lazo
Role Appellee
Status Active
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Response to 10/8 Order
On Behalf Of Lesbia Grisel Moradel
Docket Date 2024-10-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 3506 pages
On Behalf Of Duval Clerk
Docket Date 2024-10-08
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/22/2024
On Behalf Of Lesbia Grisel Moradel
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lesbia Grisel Moradel
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 12/2
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 1/13/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Juan Martinez, Appellant(s) v. D & C Construction Group, Inc. and USIS as servicing agent for FCBI, Appellee(s). 1D2023-2457 2023-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-025632BKC

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name D & C CONSTRUCTION GROUP, INC
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name USIS, INC.
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name FCBI
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order denying Motion for Appointment of Counsel
On Behalf Of Hon. David W. Langham
Docket Date 2024-01-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion re filing fee - forwarded by LT
On Behalf Of Juan Martinez
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-insolvency denied-pay fee
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency denying insolvency
On Behalf Of Barbara Kay Case
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USIS
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Barbara Kay Case
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-22
Reg. Agent Change 2019-09-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State