Entity Name: | UNITED LABOR RX BENEFITS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | P14000099935 |
FEI/EIN Number | 47-2552978 |
Address: | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414, US |
Mail Address: | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANOTTI TRACEY | Agent | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
ZANOTTI TRACEY | President | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
ZANOTTI TRACEY | Vice President | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Zanotti Tracey | Vice President | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
ZANOTTI TRACEY | Secretary | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
ZANOTTI TRACEY | Treasurer | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
ZANOTTI TRACEY | Director | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000026992 | P MATRIX RX | ACTIVE | 2021-02-25 | 2026-12-31 | No data | 13860 WELLINGTON TRACE #38-232, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 13860 WELLINGTON TRACE #38-117, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State