Detail by Officer/Registered Agent Name

Florida Profit Corporation

UNITED SOLUTIONS COMPANY

Filing Information
G19679 59-2285914 01/21/1983 FL ACTIVE AMENDMENT 12/02/2019 NONE
Principal Address
1585 SUMMIT LAKE DRIVE
SUITE 300
TALLAHASSEE, FL 32317

Changed: 02/05/2024
Mailing Address
1585 SUMMIT LAKE DRIVE
SUITE 300
TALLAHASSEE, FL 32317

Changed: 02/05/2024
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 06/10/2022

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title President, CEO, Treasurer

GIACOBBE, JAMES
1585 SUMMIT LAKE DRIVE
SUITE 300
TALLAHASSEE, FL 32317

Title Secretary, Director, CIO

BARRAGE, JEFFREY
1585 SUMMIT LAKE DRIVE
SUITE 300
TALLAHASSEE, FL 32317

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 03/28/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
06/10/2022 -- Reg. Agent Change View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
12/02/2019 -- Amendment View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
12/27/2016 -- Amendment View image in PDF format
07/20/2016 -- Amendment View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
05/04/2015 -- Reg. Agent Change View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- Off/Dir Resignation View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- Amendment View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- Off/Dir Resignation View image in PDF format
12/01/2009 -- Reinstatement View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- Name Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/28/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- Amendment View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/02/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format