Search icon

U.S.A.L., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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