Entity Name: | USA PROGRAM ADMINISTRATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F02000002028 |
FEI/EIN Number | 65-0791602 |
Address: | 7 FLOWERFIELD, STE. 28, ST. JAMES, NY 11780 |
Mail Address: | P.O. BOX 322, ST. JAMES, NY 11780 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCDOWELL, LAURIE | Agent | 5134 TIMBER CHASE WAY, SARASOTA, FL 34238 |
Name | Role | Address |
---|---|---|
MILLER, ERIC L | President | 7 FLOWERFIELD, STE. 28, ST. JAMES, NY 11780 |
Name | Role | Address |
---|---|---|
MILLER, ERIC L | Director | 7 FLOWERFIELD, STE. 28, ST. JAMES, NY 11780 |
BARTHOLOMEW, ROBERT | Director | 709 STOKES RD., MEDFORD, NJ 08055 |
MILLER, H. LINCOLN | Director | 4424 CALLE SERRENA, SARASOTA, FL 34238 |
Name | Role | Address |
---|---|---|
BARTHOLOMEW, ROBERT | Vice President | 709 STOKES RD., MEDFORD, NJ 08055 |
Name | Role | Address |
---|---|---|
BARTHOLOMEW, ROBERT | Secretary | 709 STOKES RD., MEDFORD, NJ 08055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-06-12 | MCDOWELL, LAURIE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-12 | 5134 TIMBER CHASE WAY, SARASOTA, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-02 | 7 FLOWERFIELD, STE. 28, ST. JAMES, NY 11780 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-30 |
Reg. Agent Change | 2003-06-12 |
ANNUAL REPORT | 2003-01-02 |
Foreign Profit | 2002-04-17 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State