Search icon

UNITED STATIC CONTROL PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNITED STATIC CONTROL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATIC CONTROL PRODUCTS, 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: 11 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2024 (5 months ago)
Document Number: P08000066138
FEI/EIN Number 26-2959867

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

Address: 7322 Manatee Ave W #342, BRADENTON, FL, 34209, US
Mail Address: 7322 Manatee Ave W #342, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED STATIC CONTROL PRODUCTS, INC., COLORADO 20241816403 COLORADO

Key Officers & Management

Name Role Address
PAGNOTTA BECKY L President 7322 MANATEE AVE W #342, BRADENTON, FL, 34209
COOTER STEPHEN Secretary 7322 MANATEE AVE W #342, BRADENTON, FL, 34209
COOTER CODIE Vice President 7322 MANATEE AVE W #342, BRADENTON, FL, 34209
PAGNOTTA Becky L Agent 4301 32ND ST W, STE B20, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 7322 Manatee Ave W #342, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-09-19 7322 Manatee Ave W #342, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2023-01-09 PAGNOTTA, Becky L -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4301 32ND ST W, STE B20, B20, BRADENTON, FL 34205 -
AMENDMENT AND NAME CHANGE 2009-02-02 UNITED STATIC CONTROL PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145916 TERMINATED 1000000882579 MANATEE 2021-03-29 2041-03-31 $ 10,989.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
Amendment 2024-10-02
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1012647207 2020-04-15 0455 PPP 4301 32nd Street West, Suite B20, BRADENTON, FL, 34205
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40366.16
Loan Approval Amount (current) 40366.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40867.37
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State