Search icon

USM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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