Entity Name: | UTILITY SERVICE DRILLING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
UTILITY SERVICE DRILLING COMPANY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 May 1969 (56 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Jun 2021 (4 years ago) |
Document Number: | 347036 |
FEI/EIN Number |
59-1261710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 461 FROM ROAD, SUITE 400, PARAMUS, NJ 07652 |
Mail Address: | 461 FROM ROAD, SUITE 400, PARAMUS, NJ 07652 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
ROUGE, KARINE | Director | 461 FROM ROAD, SUITE 400 PARAMUS, NJ 07652 |
ROUGE, KARINE | Chief Executive Officer | 461 FROM ROAD, SUITE 400 PARAMUS, NJ 07652 |
Fawcett, Whitney | Assistant Secretary | PO Box 5095, Haverhill, MA 01835 |
Vosburg, Martin | Assistant Treasurer | 125 S. 84th Street, Suite 200 Milwaukee, WI 53214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 461 FROM ROAD, SUITE 400, PARAMUS, NJ 07652 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 461 FROM ROAD, SUITE 400, PARAMUS, NJ 07652 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2021-06-15 | UTILITY SERVICE DRILLING COMPANY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
Reg. Agent Change | 2023-04-03 |
ANNUAL REPORT | 2022-04-22 |
Amendment and Name Change | 2021-06-15 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State