Entity Name: | UNITED STRATEGIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED STRATEGIC CORPORATION 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S Rosemary Ave, Suite 204-261, West Palm Beach, FL, 33401, US |
Mail Address: | 700 S. Rosemary Avenue, Suite 204-261, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State