Entity Name: | U.S. SURPLUS SALES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Apr 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | J08604 |
FEI/EIN Number | 59-2660249 |
Address: | 4536 N. ORANGE BLOSSOM TR, SUITE 1, ORLANDO, FL 32804 |
Mail Address: | 4536 N. ORANGE BLOSSOM TR, SUITE 1, ORLANDO, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POCIUS, STEPHEN J. | Agent | 412 E. 7TH ST, APOPKA, FL 32703 |
Name | Role | Address |
---|---|---|
TRACH, MARK L | Vice President | 409 CHINAHILL CT., APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
TRACH, MARK L | Treasurer | 409 CHINAHILL CT., APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
POCIUS, STEPHEN J. | President | 412 E. 7TH ST, APOPKA, FL |
Name | Role | Address |
---|---|---|
POCIUS, STEPHEN J. | Secretary | 412 E. 7TH ST, APOPKA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-22 | 4536 N. ORANGE BLOSSOM TR, SUITE 1, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-22 | 4536 N. ORANGE BLOSSOM TR, SUITE 1, ORLANDO, FL 32804 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000032282 | LAPSED | 2018-CA-01130-O | ORANGE COUNTY CIRCUIT COURT | 2019-01-08 | 2024-01-11 | $69,952.83 | EULER HERMES NORTH AMERICA INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-02-20 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9124M09P0254 | 2009-03-09 | 2009-03-31 | 2009-03-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 6624.00 |
Current Award Amount | 6624.00 |
Potential Award Amount | 6624.00 |
Description
Title | PATROL BADGE |
NAICS Code | 448150: CLOTHING ACCESSORIES STORES |
Product and Service Codes | 8455: BADGES AND INSIGNIA |
Recipient Details
Recipient | U.S. SURPLUS SALES CORPORATION |
UEI | NRKHG2G7KRJ6 |
Legacy DUNS | 152707816 |
Recipient Address | 4536 N. ORANGE BLOSSOM TRAIL STE 1, ORLANDO, ORANGE, FLORIDA, 328041954, UNITED STATES |
Date of last update: 04 Feb 2025
Sources: Florida Department of State