Search icon

U.S. LEGAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2024 (8 months ago)
Document Number: 632741
FEI/EIN Number 592293310
Address: 8133 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US
Mail Address: 8133 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bateh Renee President 8133 Baymeadows Way, Jacksonville, FL, 32256
McClure Heather Secretary 8133 Baymeadows Way, Jacksonville, FL, 32256
Sweet Kyle Chief Executive Officer 8133 Baymeadows Way, Jacksonville, FL, 32256
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000262231
CHANGE OF MAILING ADDRESS 2014-03-28 8133 BAYMEADOWS WAY, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 8133 BAYMEADOWS WAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2001-02-13 U.S. LEGAL SERVICES, INC. -
REINSTATEMENT 1988-12-29 - -
INVOLUNTARILY DISSOLVED 1988-12-05 - -
REINSTATEMENT 1986-05-29 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Merger 2024-12-17
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State