Search icon

UNITED EMPLOYEE SERVICES, INC.

Headquarter

Company Details

Entity Name: UNITED EMPLOYEE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: P97000075262
FEI/EIN Number 59-3482298
Address: 2420 ENTERPRISE RD., SUITE 100, CLEARWATER, FL 33763
Mail Address: 2420 ENTERPRISE RD., SUITE 100, CLEARWATER, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED EMPLOYEE SERVICES, INC., MISSISSIPPI 1376828 MISSISSIPPI
Headquarter of UNITED EMPLOYEE SERVICES, INC., RHODE ISLAND 001746328 RHODE ISLAND
Headquarter of UNITED EMPLOYEE SERVICES, INC., ALABAMA 000-325-935 ALABAMA
Headquarter of UNITED EMPLOYEE SERVICES, INC., MINNESOTA 414ca7b0-4025-ed11-9062-00155d01c614 MINNESOTA
Headquarter of UNITED EMPLOYEE SERVICES, INC., COLORADO 20191568525 COLORADO
Headquarter of UNITED EMPLOYEE SERVICES, INC., ILLINOIS CORP_73827663 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED EMPLOYEE SERVICES WELFARE BENEFIT PLAN 2021 593482298 2023-04-13 UNITED EMPLOYEE SERVICES 241
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-10-01
Business code 561300
Sponsor’s telephone number 7277120909
Plan sponsor’s mailing address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703
Plan sponsor’s address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703

Number of participants as of the end of the plan year

Active participants 241
UNITED EMPLOYEE SERVICES WELFARE BENEFIT PLAN 2020 593482298 2022-05-04 UNITED EMPLOYEE SERVICES 326
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-10-01
Business code 561300
Sponsor’s telephone number 7277120909
Plan sponsor’s mailing address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703
Plan sponsor’s address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703

Number of participants as of the end of the plan year

Active participants 326
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
UNITED EMPLOYEE SERVICES WELFARE BENEFIT PLAN 2019 593482298 2021-04-12 UNITED EMPLOYEE SERVICES 360
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-10-01
Business code 561300
Sponsor’s telephone number 7277120909
Plan sponsor’s mailing address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703
Plan sponsor’s address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703

Number of participants as of the end of the plan year

Active participants 360
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
UNITED EMPLOYEE SERVICES WELFARE BENEFIT PLAN 2018 593482298 2020-07-09 UNITED EMPLOYEE SERVICES 336
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-10-01
Business code 561300
Sponsor’s telephone number 7277120909
Plan sponsor’s mailing address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703
Plan sponsor’s address 2420 ENTERPRISE RD, CLEARWATER, FL, 337631703

Number of participants as of the end of the plan year

Active participants 336
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Agent

Name Role Address
BROWN, KIM Agent 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL 33763

Chief Executive Officer

Name Role Address
Kenny, Christopher Chief Executive Officer 2420 Enterprise Road, Suite 100 Clearwater, FL 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174400 UNITED EMPLOYEE SERVICES EXPIRED 2009-11-12 2014-12-31 No data 2420 ENTERPRISE ROAD, SUITE 208, CLEARWATER, FL, 33863

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-24 BROWN, KIM No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 2420 ENTERPRISE ROAD, SUITE 100, CLEARWATER, FL 33763 No data
REINSTATEMENT 2016-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 2420 ENTERPRISE RD., SUITE 100, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2010-09-16 2420 ENTERPRISE RD., SUITE 100, CLEARWATER, FL 33763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608677 ACTIVE 1000001012000 PINELLAS 2024-09-12 2034-09-18 $ 3,925.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000609916 TERMINATED 1000000615610 PINELLAS 2014-04-30 2024-05-09 $ 64,149.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000812027 TERMINATED 1000000378604 PINELLAS 2012-10-24 2022-10-31 $ 56,745.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
Reg. Agent Change 2023-10-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
Off/Dir Resignation 2021-07-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State