Search icon

U.S. LEGAL SUPPORT, INC.

Company Details

Entity Name: U.S. LEGAL SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2011 (14 years ago)
Document Number: F09000004099
FEI/EIN Number 76-0523238
Address: 16825 Northchase Drive, Suite 900, Houston, TX, 77060, US
Mail Address: 16825 Northchase Drive, Suite 900, Houston, TX, 77060, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
Bridwell Jimmie R Chief Executive Officer 16825 Northchase Drive, Suite 900, Houston, TX, 77060

Chief Financial Officer

Name Role Address
Hibler Hunter Chief Financial Officer 16825 Northchase Drive, Suite 900, Houston, TX, 77060

Director

Name Role Address
Lee Eric Director 16825 Northchase Drive, Suite 900, Houston, TX, 77060
Scola Nicholas Director 16825 Northchase Drive, Suite 900, Houston, TX, 77060
Chen Bobby Director 16825 Northchase Drive, Suite 900, Houston, TX, 77060
Giammanco Pete R Director 16825 Northchase Drive, Suite 900, Houston, TX, 77060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131266 AMERICAN RETRIEVAL ACTIVE 2024-10-25 2029-12-31 No data 16825 NORTHCHASE DRIVE, SUITE 900, HOUSTON, TX, 77060
G24000109894 TRIALQUEST ACTIVE 2024-09-04 2029-12-31 No data 1177 W. CASS ST., TAMPA, FL, 33606
G12000013314 E.P. DINE, INC. EXPIRED 2012-02-07 2017-12-31 No data 363 N. SAM HOUSTON PARKWAY EAST,, SUITE 900, HOUSTON, TX, 77060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 16825 Northchase Drive, Suite 900, Houston, TX 77060 No data
CHANGE OF MAILING ADDRESS 2024-04-16 16825 Northchase Drive, Suite 900, Houston, TX 77060 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
MERGER 2011-06-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000114721

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000863323 ACTIVE 1000000625708 LEON 2014-05-09 2034-08-01 $ 3,736.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State