Search icon

UNITED TECHNICAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: UNITED TECHNICAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED TECHNICAL SERVICES CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2011 (14 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: P11000073598
FEI/EIN Number 352420659

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

Address: 103 FOULK ROAD, WILMINGTON, DE, 19803, US
Mail Address: 103 FOULK ROAD, WILMINGTON, DE, 19803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LAMERS M.F.W. President 103 Foulk Road, Wilmington, DE, 19803
JASINSKI PAMELA A Secretary 103 Foulk Road, Wilmington, DE, 19803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
CHANGE OF MAILING ADDRESS 2021-08-02 103 FOULK ROAD, SUITE 202, WILMINGTON, DE 19803 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 103 FOULK ROAD, SUITE 202, WILMINGTON, DE 19803 -
REGISTERED AGENT NAME CHANGED 2013-02-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Voluntary Dissolution 2023-11-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-05-02
AMENDED ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State