Search icon

UNITED SECURITIES AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SECURITIES AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Nov 1989 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: P26901
FEI/EIN Number 112551174

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

Address: 12325 PORT GRACE BLVD., LA VISTA, NE, 68128
Mail Address: 12325 PORT GRACE BLVD., LA VISTA, NE, 68128
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NAGENGAST JAMES D Chief Executive Officer 12325 PORT GRACE BLVD., LA VISTA, NE, 68128
HULETT KIRK J Director 12325 PORT GRACE BLVD., LA VISTA, NE, 68128
Price Jamie Chairman Suite 1410 10 Exchange Place, Jersey City, NJ, 07302
McKenna Nina Secretary 20 E. Thomas Rd., Phoenix, AZ, 85012
Schlueter Matthew Director 2300 Windy Ridge Parkway, Atlanta, GA, 30339
Cornick Greg D Director 20 E. Thomas Rd, Phoenix, AZ, 85012
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2020-07-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000204121
REGISTERED AGENT NAME CHANGED 2020-03-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 12325 PORT GRACE BLVD., LA VISTA, NE 68128 -
CHANGE OF MAILING ADDRESS 2011-03-18 12325 PORT GRACE BLVD., LA VISTA, NE 68128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312067 TERMINATED 1000000441466 LEON 2013-01-29 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
Merger 2020-07-17
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2020-03-19
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State