Detail by Officer/Registered Agent Name
Florida Profit Corporation
U.S. SWEEPING, INC.
Filing Information
P10000089311
27-3966072
10/29/2010
FL
INACTIVE
CONVERSION
12/29/2021
12/31/2021
Principal Address
Changed: 02/12/2021
448 Spring Hammock Ct
Longwood, FL 32750-3723
Longwood, FL 32750-3723
Changed: 02/12/2021
Mailing Address
Changed: 02/12/2021
4141 Rockside Road
Suite 100
Seven Hills, OH 44131
Suite 100
Seven Hills, OH 44131
Changed: 02/12/2021
Registered Agent Name & Address
CT Corporation System
Name Changed: 02/12/2021
Address Changed: 02/12/2021
1200 S Pine Island Rd
#250
Plantation, FL 33324
#250
Plantation, FL 33324
Name Changed: 02/12/2021
Address Changed: 02/12/2021
Officer/Director Detail
Name & Address
Title President, CEO
Valerian, Christopher M
Title Secretary, CFO
Landefeld, John D
Title VP
Nauert, Daniel
Title President, CEO
Valerian, Christopher M
4141 Rockside Road
Suite 100
Seven Hills, OH 44131
Suite 100
Seven Hills, OH 44131
Title Secretary, CFO
Landefeld, John D
4141 Rockside Road
Suite 100
Seven Hills, OH 44131
Suite 100
Seven Hills, OH 44131
Title VP
Nauert, Daniel
4141 Rockside Road
Suite 100
Seven Hills, OH 44131
Suite 100
Seven Hills, OH 44131
Annual Reports
Report Year | Filed Date |
2019 | 03/14/2019 |
2020 | 03/24/2020 |
2021 | 02/12/2021 |
Document Images