Entity Name: | UTILITY SUPPORT SYSTEMS, 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: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 27 May 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 May 2015 (10 years ago) |
Document Number: | F04000006577 |
FEI/EIN Number |
581827558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2976 CHAPEL HILL ROAD, SUITE 100, DOUGLASVILLE, GA, 30135, US |
Mail Address: | 10 MAXWELL DRIVE - STE. 200, CLIFTON PARK, NY, 12065 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Dodd Martin H | Secretary | 21 Griffin Road North, Windsor, CT, 06095 |
Bennet Thomas W | Treasurer | 650 Suffolk Street, Lowell, MA, 01854 |
Vincze Christopher P | Chief Executive Officer | 650 Suffolk Street, Lowell, MA, 01854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-27 | 2976 CHAPEL HILL ROAD, SUITE 100, DOUGLASVILLE, GA 30135 | - |
REGISTERED AGENT CHANGED | 2015-05-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 2976 CHAPEL HILL ROAD, SUITE 100, DOUGLASVILLE, GA 30135 | - |
Name | Date |
---|---|
Withdrawal | 2015-05-27 |
ANNUAL REPORT | 2015-02-02 |
Reg. Agent Change | 2014-05-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State