Entity Name: | UNITEDWORTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | P15000056120 |
FEI/EIN Number | 47-4443947 |
Address: | 1626 East Dorchester CT, Palm Harbor, FL, 34684, US |
Mail Address: | 1626 East Dorchester CT, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN MERIELLEN | Agent | 1626 East Dorchester CT, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
CAIN MERIELLEN | Chief Executive Officer | 1626 East Dorchester CT, Palm Harbor, FL, 34684 |
Name | Role | Address |
---|---|---|
CAIN MICHAEL V | Director | 1626 East Dorchester CT, Palm Harbor, FL, 34684 |
CAIN MARTHA J | Director | 2308 CARAMBOLA LN, SAINT JAMES CITY, FL, 33956 |
CAIN RUSSELL | Director | 3131 N Clifton Ave, Chicago, IL, 60657 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 1626 East Dorchester CT, Palm Harbor, FL 34684 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 1626 East Dorchester CT, Palm Harbor, FL 34684 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1626 East Dorchester CT, Palm Harbor, FL 34684 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-07-15 |
ANNUAL REPORT | 2016-05-06 |
Domestic Profit | 2015-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State