Detail by Entity Name

Florida Profit Corporation

UNITED AMERICAN CORP

Filing Information
V51311 81-0850882 07/17/1992 FL ACTIVE REINSTATEMENT 02/29/2024
Principal Address
2740 NE 6th St
Pompano Beach, FL 33062

Changed: 03/03/2024
Mailing Address
2740 NE 6th St
Pompano Beach, FL 33062

Changed: 03/03/2024
Registered Agent Name & Address Benoit, Laliberte
2740 NE 6th St
Pompano Beach, FL 33062

Name Changed: 03/03/2024

Address Changed: 03/03/2024
Officer/Director Detail Name & Address

Title D

LALIBERTE, BENOIT
2740 NE 6th St
Pompano Beach, FL 33062

Title PVST

LALIBERTE, BENOIT
2740 NE 6th St
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2023 02/29/2024
2024 02/29/2024
2024 03/03/2024

Document Images
03/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/29/2024 -- REINSTATEMENT View image in PDF format
06/21/2022 -- ANNUAL REPORT View image in PDF format
07/29/2021 -- ANNUAL REPORT View image in PDF format
10/13/2020 -- REINSTATEMENT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- REINSTATEMENT View image in PDF format
01/12/2017 -- Amendment and Name Change View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
06/27/2014 -- Name Change View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
12/04/2012 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- Name Change View image in PDF format
11/24/2010 -- Amendment View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- Off/Dir Resignation View image in PDF format
07/30/2007 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
10/24/2006 -- REINSTATEMENT View image in PDF format
10/24/2006 -- Amendment View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- Name Change View image in PDF format
10/27/2003 -- REINSTATEMENT View image in PDF format
02/14/2002 -- Name Change View image in PDF format
02/11/2002 -- REINSTATEMENT View image in PDF format
04/05/2001 -- Amendment and Name Change View image in PDF format
09/28/2000 -- Name Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
06/04/1999 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- Name Change View image in PDF format
01/21/1999 -- Reg. Agent Change View image in PDF format
01/11/1999 -- Amendment and Name Change View image in PDF format
10/26/1998 -- Name Change View image in PDF format
06/04/1998 -- REINSTATEMENT View image in PDF format
06/04/1998 -- Amendment View image in PDF format