Search icon

UNITED SALES AND LEASING, INC. - Florida Company Profile

Company Details

Entity Name: UNITED SALES AND LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED SALES AND LEASING, INC. 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: 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: 12 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: V44155
FEI/EIN Number 593127017

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

Mail Address: 1804 VANDERVORT ROAD, LUTZ, FL, 33549, US
Address: 10910 N. NEBRASKA AVE., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MIKE L President 1804 VANDERVORT RD, LUTZ, FL, 33549
GUTIERREZ MIKE L Vice President 1804 VANDERVORT RD, LUTZ, FL, 33549
GUTIERREZ MIKE L Treasurer 1804 VANDERVORT RD, LUTZ, FL, 33549
GUTIERREZ MIKE L Secretary 1804 VANDERVORT RD, LUTZ, FL, 33549
GUTIERREZ MIKE L Director 1804 VANDERVORT RD, LUTZ, FL, 33549
GUTIERREZ MIKE L Agent 1804 VANDERVORT RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-15 GUTIERREZ, MIKE L -
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 10910 N. NEBRASKA AVE., TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1999-02-24 10910 N. NEBRASKA AVE., TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-21 1804 VANDERVORT RD, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State