Search icon

U S FLUORESCENT, INC. - Florida Company Profile

Company Details

Entity Name: U S FLUORESCENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S FLUORESCENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 611546
FEI/EIN Number 591882871

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6853 QUEENSFERRY CIR, BOCA RATON, FL, 33496, US
Mail Address: 6853 QUEENSFERRY CIR, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, GLENN President 1197 S ROGERS CIR, BOCA RATON, FL, 33487
LEWIS, GLENN Director 1197 S ROGERS CIR, BOCA RATON, FL, 33487
LEWIS, GLENN Agent 6853 QUEENSFERRY CIR, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-12 6853 QUEENSFERRY CIR, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-12 6853 QUEENSFERRY CIR, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2003-09-12 6853 QUEENSFERRY CIR, BOCA RATON, FL 33496 -
NAME CHANGE AMENDMENT 1996-01-22 U S FLUORESCENT, INC. -
REINSTATEMENT 1993-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1991-03-27 LEWIS, GLENN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000485791 LAPSED CL-01-11792 AJ PALM BEACH CNTY CIRC JUD CRT/C 2002-12-05 2007-12-23 $134501.90 ROTUBA EXTRUDERS, INC., 1401 PARK AVENUE, LINDEN, NJ 07036
J02000371132 LAPSED CL '02-08321 AO 15TH JUD CIR CRT FOR PALM BEAC 2002-07-05 2007-09-16 $37,500.00 LOWE'S COMPANIES INC, HIGHWAY 268 EAST, N WILKESBORO NC 28659
J02000056972 LAPSED CL-01-5047-AG PALM BEACH CIRCUIT COURT 2002-01-22 2007-02-25 $54,034.62 GENERAL ELECTRIC COMPANY, 1975 NOBLE ROAD, CLEVELAND, OH 44112
J04900002295 LAPSED CL-01-11989-AO CIRCUIT CRT PALM BEACH COUNTY 2001-09-17 2009-02-12 $121401.09 PARQUE INDUSTRIAL ANTONIO J. BERMUDEZ S.A. DE C.V., BLVD. TOMAS FERNANDEZ,, #7930 CUIDAD JUAREZ, CHIHUAHUA, MEXICO, OC 32470

Documents

Name Date
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-08-12
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State