Entity Name: | USM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 1999 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jan 2009 (16 years ago) |
Document Number: | F99000005789 |
FEI/EIN Number |
232522463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 MARKLEY ST., NORRISTOWN, PA, 19401, US |
Mail Address: | 1700 MARKLEY ST., Attn.: CFO, NORRISTOWN, PA, 19401, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Triano Anthony | Director | C/O EMCOR GROUP, INC. LEGAL DEPT., NORWALK, CT, 06851 |
McElrath Michael | President | 1700 MARKLEY ST., NORRISTOWN, PA, 19401 |
Johnston Brian | Treasurer | 1700 MARKLEY ST., NORRISTOWN, PA, 19401 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-12 | 1700 MARKLEY ST., NORRISTOWN, PA 19401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 1700 MARKLEY ST., NORRISTOWN, PA 19401 | - |
NAME CHANGE AMENDMENT | 2009-01-26 | USM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2008-09-04 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2007-12-12 | TOWER CLEANING, INC. | - |
REINSTATEMENT | 2005-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000040702 | TERMINATED | 1000000040654 | 3649 1247 | 2007-01-30 | 2027-02-14 | $ 17,347.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
J06000177225 | TERMINATED | 1000000030036 | 3542 1545 | 2006-07-13 | 2026-08-09 | $ 59,136.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State