Search icon

USO NETWORKS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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