Search icon

UNITED STATES HOME IMPROVEMENT CORP.

Company Details

Entity Name: UNITED STATES HOME IMPROVEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: P10000045954
FEI/EIN Number 272675239
Address: 1400 Village Square Blvd Ste #3-87055, Tallahassee, FL, 32312, US
Mail Address: 1400 Village Square Blvd Ste #3-87055, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SHOCKEY JASON P Agent 1400 Village Square Blvd Ste #3-87055, Tallahassee, FL, 32312

President

Name Role Address
SHOCKEY JASON P President 1400 Village Square Blvd Ste #3-87055, Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047480 FLORIDA CLEAN ENERGY EXPIRED 2018-04-13 2023-12-31 No data 75 N WOODWARD AVE #87055, TALLAHASSEE, FL, 32313

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-01-18 UNITED STATES HOME IMPROVEMENT CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1400 Village Square Blvd Ste #3-87055, #87055, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2021-01-29 1400 Village Square Blvd Ste #3-87055, #87055, Tallahassee, FL 32312 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1400 Village Square Blvd Ste #3-87055, #87055, Tallahassee, FL 32312 No data
AMENDMENT AND NAME CHANGE 2015-03-04 BLACK GENESIS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-16
Name Change 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State