Search icon

UNITED STRATEGIC CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED STRATEGIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P13000072167
FEI/EIN Number 463564420
Address: 700 S Rosemary Ave, Suite 204-85, West Palm Beach, FL, 33401, US
Mail Address: 700 S. Rosemary Avenue, Suite 204-85, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clerc Gerald A Chief Executive Officer 700 S Rosemary Ave, West Palm Beach, FL, 33401
Clerc Nathalie Director 700 S Rosemary Ave, West Palm Beach, FL, 33401
CLERC GERALD Agent 700 S Rosemary Ave, West Palm Beach, FL, 33401

Unique Entity ID

CAGE Code:
80WZ2
UEI Expiration Date:
2019-02-02

Business Information

Division Name:
UNITED STRATEGIC CORPORATION
Activation Date:
2018-02-02
Initial Registration Date:
2017-12-28

Commercial and government entity program

CAGE number:
80WZ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-05
CAGE Expiration:
2025-06-04
SAM Expiration:
2021-11-29

Contact Information

POC:
GERALD A. CLERC
Corporate URL:
unitedstrategic.us

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 700 S Rosemary Ave, Suite 204-85, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 700 S Rosemary Ave, Suite 204-261, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-01-24 700 S Rosemary Ave, Suite 204-261, West Palm Beach, FL 33401 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 CLERC, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-10-16 UNITED STRATEGIC CORPORATION -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-18
Amendment and Name Change 2017-10-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State