Search icon

U.S. COST INCORPORATED

Company Details

Entity Name: U.S. COST INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Sep 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2003 (22 years ago)
Document Number: F96000004676
FEI/EIN Number 581827672
Address: 11900 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 11475 Great Oaks Way, Alpharetta, GA, 30022, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: GEORGIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Moltzen Suzanne Chief Executive Officer 11475 Great Oaks Way #250, Alpharetta, GA, 30022

Secretary

Name Role Address
Wilcox Richard G Secretary 11900 Biscayne Blvd, Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078685 RIB U.S. COST ACTIVE 2013-08-07 2028-12-31 No data 11900 BISCAYNE BOULEVARD, SUITE 522, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 11900 BISCAYNE BLVD, STE 522, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2022-07-05 11900 BISCAYNE BLVD, STE 522, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-11-09 COGENCY GLOBAL INC. No data
REINSTATEMENT 2003-03-13 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State