Search icon

UNITED MOTOR CLUB OF AMERICA, INC.

Headquarter

Company Details

Name: UNITED MOTOR CLUB OF AMERICA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1996 (28 years ago)
Organization Date: 12 Dec 1996 (28 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Organization Number: 0425253
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 10751 DEERWOOD PARK BLVD., SUITE 200, JACKSONVILLE, FL 32256
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., MISSISSIPPI 649941 MISSISSIPPI
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., CONNECTICUT 2787440 CONNECTICUT
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., ALABAMA 000-296-972 ALABAMA
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., NEW YORK 4501391 NEW YORK
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., MINNESOTA 03bcf4e8-d861-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., COLORADO 20111547180 COLORADO
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., CONNECTICUT 1132767 CONNECTICUT
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., IDAHO 604481 IDAHO
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., ILLINOIS CORP_60610819 ILLINOIS
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., FLORIDA F13000005372 FLORIDA
Headquarter of UNITED MOTOR CLUB OF AMERICA, INC., FLORIDA F97000006669 FLORIDA

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Officer

Name Role
Sanjay Vara Officer

President

Name Role
Richard Webster President

Director

Name Role
Sanjay Vara Director
Edward J Pena Director

Secretary

Name Role
Johns G Short Secretary

Treasurer

Name Role
Edward J Pena Treasurer

Incorporator

Name Role
DAVID C. BOOTH Incorporator

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-05-03
Annual Report 2022-04-26
Annual Report 2021-04-27
Principal Office Address Change 2020-12-09
Annual Report 2020-04-28
Annual Report 2019-05-08
Annual Report 2018-04-25
Registered Agent name/address change 2017-11-22
Registered Agent name/address change 2017-08-16

Sources: Kentucky Secretary of State