Entity Name: | U.S.A.L., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S.A.L., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (4 months ago) |
Document Number: | H02924 |
FEI/EIN Number |
592422124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113 |
Mail Address: | 950 AUTO RANCH RD, NAPLES, FL, 34114, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUPERT STEVEN C | President | 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113 |
LAUPERT Steven c | Vice President | 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113 |
LAUPERT Steven c | Secretary | 11200 EAST TAMIAMI TRAIL, NAPLES, FL, 34113 |
LAUPERT STEVEN C | Agent | 950 AUTO RANCH RD, NAPLES, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000025630 | LELY TIRE & AUTO | EXPIRED | 2013-03-14 | 2018-12-31 | - | 11200 EAST TAMIAMI TRAIL, TAMIAMI TRAIL EAST US HWY. 41, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-22 | 950 AUTO RANCH RD, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2018-04-22 | 11200 EAST TAMIAMI TRAIL, NAPLES, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-22 | LAUPERT, STEVEN C. | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000736966 | TERMINATED | 1000000627303 | COLLIER | 2014-05-20 | 2034-06-17 | $ 685.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13001456483 | TERMINATED | 1000000526695 | COLLIER | 2013-09-09 | 2023-10-03 | $ 787.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000715273 | TERMINATED | 1000000173251 | COLLIER | 2010-06-03 | 2030-07-07 | $ 3,932.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000321395 | TERMINATED | 1000000156090 | COLLIER | 2010-01-08 | 2030-02-16 | $ 2,230.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000683697 | TERMINATED | 1000000105399 | 4425 2019 | 2009-02-05 | 2029-02-18 | $ 3,204.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J07000046972 | TERMINATED | 1000000039287 | 4165 1642 | 2007-01-05 | 2027-02-21 | $ 2.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
REINSTATEMENT | 2024-11-09 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-29 |
REINSTATEMENT | 2021-03-15 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State