Search icon

USA PROGRAM ADMINISTRATORS INC. - Florida Company Profile

Company Details

Entity Name: USA PROGRAM ADMINISTRATORS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F02000002028
FEI/EIN Number 650791602

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

Address: 7 FLOWERFIELD, STE. 28, ST. JAMES, NY, 11780
Mail Address: P.O. BOX 322, ST. JAMES, NY, 11780
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER ERIC L President 7 FLOWERFIELD, STE. 28, ST. JAMES, NY, 11780
MILLER ERIC L Director 7 FLOWERFIELD, STE. 28, ST. JAMES, NY, 11780
BARTHOLOMEW ROBERT Vice President 709 STOKES RD., MEDFORD, NJ, 08055
BARTHOLOMEW ROBERT Secretary 709 STOKES RD., MEDFORD, NJ, 08055
BARTHOLOMEW ROBERT Director 709 STOKES RD., MEDFORD, NJ, 08055
MILLER H. LINCOLN Director 4424 CALLE SERRENA, SARASOTA, FL, 34238
MCDOWELL LAURIE Agent 5134 TIMBER CHASE WAY, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-06-12 MCDOWELL, LAURIE -
REGISTERED AGENT ADDRESS CHANGED 2003-06-12 5134 TIMBER CHASE WAY, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2003-01-02 7 FLOWERFIELD, STE. 28, ST. JAMES, NY 11780 -

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: 03 Apr 2025

Sources: Florida Department of State