Entity Name: | UES TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UES TECHNOLOGIES, 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 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | P09000023518 |
FEI/EIN Number |
900450072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL, 33763, US |
Mail Address: | 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN KIM | Agent | 2420 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
Kenny Christopher | Chief Executive Officer | 2420 ENTERPRISE ROAD, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-24 | BROWN, KIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL 33763 | - |
REINSTATEMENT | 2016-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000859838 | TERMINATED | 1000000290757 | PINELLAS | 2012-11-14 | 2022-11-28 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-08 |
Reg. Agent Change | 2023-10-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
Off/Dir Resignation | 2021-07-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State