Search icon

USA PROGRAM ADMINISTRATORS INC.

Company Details

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

Agent

Name Role Address
MCDOWELL, LAURIE Agent 5134 TIMBER CHASE WAY, SARASOTA, FL 34238

President

Name Role Address
MILLER, ERIC L President 7 FLOWERFIELD, STE. 28, ST. JAMES, NY 11780

Director

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

Vice President

Name Role Address
BARTHOLOMEW, ROBERT Vice President 709 STOKES RD., MEDFORD, NJ 08055

Secretary

Name Role Address
BARTHOLOMEW, ROBERT Secretary 709 STOKES RD., MEDFORD, NJ 08055

Events

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

Documents

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