Search icon

UNITED STATES CENTRAL AGENCY SERVICES CORP.

Company Details

Entity Name: UNITED STATES CENTRAL AGENCY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1998 (26 years ago)
Date of dissolution: 21 May 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 May 2021 (4 years ago)
Document Number: F98000006581
FEI/EIN Number 22-3077540
Address: 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060
Mail Address: 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060
Place of Formation: NEW JERSEY

Agent

Name Role Address
PFLIEGER, KEITH Agent 8081 GLENFINNAN CIRLCE, FORT MEYERS, FL 33912

President

Name Role Address
BELL, DENISE President 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060

Secretary

Name Role Address
BELL, DENISE Secretary 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060

Treasurer

Name Role Address
BELL, DENISE Treasurer 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060

Vice President

Name Role Address
BELL, DENISE Vice President 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-05-21 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-30 PFLIEGER, KEITH No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 8081 GLENFINNAN CIRLCE, FORT MEYERS, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060 No data
CHANGE OF MAILING ADDRESS 2002-04-01 33 TARNSFIELD ROAD, WESTAMPTON, NJ 08060 No data

Documents

Name Date
WITHDRAWAL 2021-05-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State