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 |
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 | - |
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 | - |
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 |
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