Search icon

UNITED STATES FINANCIAL ASSISTANCE CORP. - Florida Company Profile

Company Details

Entity Name: UNITED STATES FINANCIAL ASSISTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES FINANCIAL ASSISTANCE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000079973
FEI/EIN Number 593212820

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

Address: 919 SEDDON COVE WAY, TAMPA, FL, 33602
Mail Address: 919 SEDDON COVE WAY, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKOLOV NIKOLAY T Director 919 SEDDON COVE WAY, TAMPA, FL, 33602
NIANTCHEV STEFAN S Director 919 SEDDON COVE WAY, TAMPA, FL, 33602
OLSEN DOUGLAS S. President 919 SEDDON COVE WAY, TAMPA, FL
SCHMIDT STEVEN R. Vice President 919 SEDDON COVE WAY, TAMPA, FL
SCHMIDT STEVEN R. President 919 SEDDON COVE WAY, TAMPA, FL
SCHMIDT STEVEN R. Secretary 919 SEDDON COVE WAY, TAMPA, FL
SCHMIDT STEVEN R. Treasurer 919 SEDDON COVE WAY, TAMPA, FL
JACOBSON RICHARD A Agent 501 E. KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State