Search icon

U S SPACES, INC.

Company Details

Entity Name: U S SPACES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 May 2013 (12 years ago)
Date of dissolution: 23 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: F13000002151
FEI/EIN Number 261700430
Address: 5737 Okeechobee Blvd, West Palm Beach, FL, 33417, US
Mail Address: Box 1455, Mountain View, CA, 94042, US
ZIP code: 33417
County: Palm Beach
Place of Formation: PENNSYLVANIA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
GLICK FRED President box 1455, mountain view, CA, 94042

Vice President

Name Role Address
GLICK FRED Vice President box 1455, mountain view, CA, 94042
TRUAX SUSAN P Vice President 1281 BROWNING CT, LANSDALE, PA, 19446

Secretary

Name Role Address
GLICK FRED Secretary box 1455, mountain view, CA, 94042

Treasurer

Name Role Address
GLICK FRED Treasurer box 1455, mountain view, CA, 94042

Director

Name Role Address
GLICK FRED Director box 1455, mountain view, CA, 94042

Chief Executive Officer

Name Role Address
GLICK FRED Chief Executive Officer box 1455, mountain view, CA, 94042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-23 No data No data
CHANGE OF MAILING ADDRESS 2016-03-28 5737 Okeechobee Blvd, 202, West Palm Beach, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2014-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 5737 Okeechobee Blvd, 202, West Palm Beach, FL 33417 No data
AMENDMENT 2013-08-30 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
Amendment 2014-01-27
ANNUAL REPORT 2014-01-07
Amendment 2013-08-30
Foreign Profit 2013-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State