Entity Name: | USO NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 04 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | F08000003110 |
FEI/EIN Number | 262334086 |
Address: | 2611 Lake Drive North, Boynton Beach, FL, 33435, US |
Mail Address: | PO BOX 1567, STONY BROOK, NY, 11790, UN |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FERBER JOHN B | President | 2611 Lake Drive North, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
FERBER JOHN B | Director | 2611 Lake Drive North, Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067924 | VIDMERGENCE | EXPIRED | 2011-07-07 | 2016-12-31 | No data | 777 E. ATLANTIC AVENUE, SUITE 312, DELRAY BEACH, FL, 33483, US |
G10000007578 | USO SERVICES | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 4020 THOR DRIVE, BOYNTON BEACH, FL, 33426 |
G09111900150 | CHAMPION JET CHARTER | EXPIRED | 2009-04-21 | 2014-12-31 | No data | PO BOX 1567, STONY BROOK, NY, 11790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 2611 Lake Drive North, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT CHANGED | 2022-05-04 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2611 Lake Drive North, Boynton Beach, FL 33435 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000590835 | TERMINATED | 1000000604973 | PALM BEACH | 2014-04-16 | 2034-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-04 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State