Search icon

USIG NEW JERSEY, INC. - Florida Company Profile

Company Details

Entity Name: USIG NEW JERSEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USIG NEW JERSEY, 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: 13 Jun 2008 (17 years ago)
Document Number: P08000057780
FEI/EIN Number 262795771

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

Address: 951 BROKEN SOUND PARKWAY, SUITE 100, BOCA RATON, FL, 33487
Mail Address: 5030 CHAMPION BLVD, STE G11, #289, BOCA RATON, FL, 33496, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORRELL HEATHER Secretary 5030 CHAMPION BLVD, STE G11 #296, BOCA RATON, FL, 33496
GORRELL HEATHER President 5030 CHAMPION BLVD, STE G11 #296, BOCA RATON, FL, 33496
GORRELL HEATHER Treasurer 5030 CHAMPION BLVD, STE G11 #296, BOCA RATON, FL, 33496
BARTLETT JAMES M Manager 5030 CHAMPION BLVD, STE G11 #296, BOCA RATON, FL, 33496
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2013-04-17 951 BROKEN SOUND PARKWAY, SUITE 100, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2010-11-22 CORPORATE CREATIONS NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State