Entity Name: | U.S. FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. FINANCIAL SERVICES, 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: | 26 Jan 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | K12893 |
FEI/EIN Number |
592887027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 W. BAY DR., SUITE 607, LARGO, FL, 33770, US |
Mail Address: | 801 W. BAY DR., SUITE 607, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS, GERUN M. | President | 2826 RESNIK CIRCLE EAST, PALM HARBOR, FL, 34683 |
JENKINS, GERUN M. | Treasurer | 2826 RESNIK CIRCLE EAST, PALM HARBOR, FL, 34683 |
JENKINS, GERUN M. | Director | 2826 RESNIK CIRCLE EAST, PALM HARBOR, FL, 34683 |
BASAK, JAMES J. | Vice President | 573 PINECREST DR, LARGO, FL, 33770 |
BASAK, JAMES J. | Secretary | 573 PINECREST DR, LARGO, FL, 33770 |
BASAK, JAMES J. | Director | 573 PINECREST DR, LARGO, FL, 33770 |
MICHAELS, THOMAS O. | Agent | 1370 PINEHURST RD., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 801 W. BAY DR., SUITE 607, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 801 W. BAY DR., SUITE 607, LARGO, FL 33770 | - |
AMENDED AND RESTATEDARTICLES | 1988-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-06-22 | MICHAELS, THOMAS O. | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-06-22 | 1370 PINEHURST RD., DUNEDIN, FL 34698 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State