Search icon

UNITED CONSULTING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: UNITED CONSULTING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONSULTING SOLUTIONS 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: P14000005726
FEI/EIN Number 46-4561719

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

Address: 22560 BLUE FIN TRAIL, BOCA RATON, FL, 33428
Mail Address: 22560 BLUE FIN TRAIL, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA CHRISTINA T President 22560 BLUE FIN TRAIL, BOCA RATON, FL, 33428
OLIVEIRA RODRIGO Agent 22560 BLUE FIN TRAIL, BOCA RATON, FL, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111315 AMAZING POOLS & SPAS EXPIRED 2014-11-04 2019-12-31 - 22560 BLUE FIN TRAIL, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 OLIVEIRA, RODRIGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-02-13
AMENDED ANNUAL REPORT 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State