Entity Name: | USO NETWORKS, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | - | 777 E. ATLANTIC AVENUE, SUITE 312, DELRAY BEACH, FL, 33483, US |
G10000007578 | USO SERVICES | EXPIRED | 2010-01-25 | 2015-12-31 | - | 4020 THOR DRIVE, BOYNTON BEACH, FL, 33426 |
G09111900150 | CHAMPION JET CHARTER | EXPIRED | 2009-04-21 | 2014-12-31 | - | PO BOX 1567, STONY BROOK, NY, 11790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 2611 Lake Drive North, Boynton Beach, FL 33435 | - |
REGISTERED AGENT CHANGED | 2022-05-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2611 Lake Drive North, Boynton Beach, FL 33435 | - |
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 Apr 2025
Sources: Florida Department of State