Entity Name: | U.S. LENDING CORPORATION |
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: | 12 May 2016 (9 years ago) |
Date of dissolution: | 07 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jan 2023 (2 years ago) |
Document Number: | F16000002180 |
FEI/EIN Number |
46-4149627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6720 Frank LLoyd Wright, Middleton, WI, 53562, US |
Mail Address: | 7408 OCONEE ST, REUNION, FL, 34747, US |
Place of Formation: | WISCONSIN |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | U.S. LENDING CORPORATION, MISSISSIPPI | 613925 | MISSISSIPPI |
Headquarter of | U.S. LENDING CORPORATION, ALABAMA | 000-903-119 | ALABAMA |
Name | Role | Address |
---|---|---|
Surek JIll | President | 8449 Airport Rd, Middleton, WI, 53562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-01-07 | 6720 Frank LLoyd Wright, 104, Middleton, WI 53562 | - |
REGISTERED AGENT CHANGED | 2023-01-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 6720 Frank LLoyd Wright, 104, Middleton, WI 53562 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-07 |
Reg. Agent Resignation | 2022-07-06 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
AMENDED ANNUAL REPORT | 2019-06-01 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-04-03 |
Foreign Profit | 2016-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State