Search icon

U S 1 SCUBA, INC. - Florida Company Profile

Company Details

Entity Name: U S 1 SCUBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U S 1 SCUBA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 May 1986 (39 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: J14055
FEI/EIN Number 592667911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9857 NW 26th St., Sunrise, FL, 33322, US
Mail Address: 9857 NW 26th St., SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLOTTA PETER CCAPT President 9857 NW 26TH ST, SUNRISE, FL, 33322
PALLOTTA PETER CCAPT Secretary 9857 NW 26TH ST, SUNRISE, FL, 33322
PALLOTTA PETER CCAPT Treasurer 9857 NW 26TH ST, SUNRISE, FL, 33322
PALLOTTA PETER CCAPT Director 9857 NW 26TH ST, SUNRISE, FL, 33322
PALLOTTA PETER CCAPT. Agent 9857 NW 26TH ST, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013645 DEEP RELIEF DIVE CENTER EXPIRED 2015-02-06 2020-12-31 - 15 N FEDERAL HWY., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 9857 NW 26th St., Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2017-04-27 9857 NW 26th St., Sunrise, FL 33322 -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 PALLOTTA, PETER C, CAPT. -
CANCEL ADM DISS/REV 2009-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 9857 NW 26TH ST, SUNRISE, FL 33322 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 1999-04-07 U S 1 SCUBA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046483 TERMINATED 1000000432350 BROWARD 2012-12-26 2023-01-02 $ 322.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000277815 TERMINATED 1000000088722 45610 749 2008-08-13 2028-08-20 $ 2,750.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-04-21
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State