Search icon

USA SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: USA SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA SERVICES OF FLORIDA, 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: 08 Feb 1989 (36 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: K63846
FEI/EIN Number 592936530

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

Address: 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131, US
Mail Address: 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LANDEFELD JOHN Chief Financial Officer 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131
VALERIAN CHRISTOPHER Chief Executive Officer 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131
LATANZA MICHAEL Vice President 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131
LATANZA LYNN Asst 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131
Siragusa Michael Vice President 4141 Rockside Road, Ste. 100, Seven Hills, OH, 44131
Ford Matthew Gene 4141 Rockside Road, Seven Hills, OH, 44131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159838 B&D ENTERPRISES ACTIVE 2021-12-02 2026-12-31 - 4141 ROCKSIDE ROAD, SUITE 100, SEVEN HILLS, OH, 44131
G21000077903 SCA SWEEPING CORP OF AMERICA ACTIVE 2021-06-10 2026-12-31 - 4141 ROCKSIDE ROAD, SUITE 100, SEVEN HILLS, OH, 44131
G19000078555 SCA OF FLORIDA EXPIRED 2019-07-22 2024-12-31 - 448 SPRING HAMMOCK COURT, LONGWOOD, FL, 32750
G16000123757 B&D ENTERPRISES CO, INC ACTIVE 2016-11-15 2026-12-31 - 4141 ROCKSIDE ROAD, SUITE 100, SEVEN HILLS, OH, 44131

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000534708. CONVERSION NUMBER 700000221927
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 4141 Rockside Road, Ste. 100, Seven Hills, OH 44131 -
CHANGE OF MAILING ADDRESS 2020-01-23 4141 Rockside Road, Ste. 100, Seven Hills, OH 44131 -
AMENDMENT 2019-07-25 - -
AMENDMENT 2019-04-23 - -
REGISTERED AGENT NAME CHANGED 2018-12-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT AND NAME CHANGE 1993-10-28 USA SERVICES OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
SHAQUAN PARKER VS USA SERVICES OF FLORIDA, INC., ET AL. SC2017-1736 2017-09-26 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532014CA001694000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-1042

Parties

Name Shaquan Parker
Role Petitioner
Status Active
Name Lance M. McLendon
Role Respondent
Status Active
Name USA SERVICES OF FLORIDA, INC.
Role Respondent
Status Active
Representations RICHARD A. KELLER
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2017-11-17
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Judicial Notice of the Failure of Certificate of Service of the Petitioners Interrogatories Used as Evidence for "Fraud on the Court" and Other Findings in the Case
On Behalf Of Shaquan Parker
View View File
Docket Date 2017-11-13
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of Shaquan Parker
View View File
Docket Date 2017-10-25
Type Order
Subtype Proper Petition (DCA Reinstatement)
Description ORDER-PROPER PETITION (DCA REINSTATEMENT) ~ Petitioner's notice to invoke jurisdiction, filed in this Court on September 26, 2017, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below.Petitioner is allowed to and including November 14, 2017, in which to file a proper petition for writ of mandamus that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed.The failure to file, within the time provided, a proper petition addressing why the proceedings in the district court of appeal should not have been dismissed could result in the dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2017-10-23
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Appellant's motion for rehearing en banc is denied.
View View File
Docket Date 2017-09-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-09-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-28
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-09-26
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Appellant Notice to Invoke the Supreme Court of the State of Florida" & treated as a Petition - Mandamus
On Behalf Of Shaquan Parker
View View File
Docket Date 2017-09-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
SHAQUAN PARKER VS USA SERVICES OF FLORIDA, INC. AND LANCE M. MC LENDON 2D2017-1042 2017-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-1694

Parties

Name SHAQUAN PARKER
Role Appellant
Status Active
Name USA SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations RICHARD A. KELLER, ESQ.
Name LANCE M. MC LENDON
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.PARIENTE, LEWIS, CANADY, POLSTON, and LAWSON, JJ., concur.
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-02
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion to consolidate is denied.
Docket Date 2017-09-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The proceedings in the above cause are hereby stayed in this Court pendingdisposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, andevery thirty days thereafter, of the status of the motion for rehearing which is nowpending in said district court.
Docket Date 2017-09-26
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SHAQUAN PARKER
Docket Date 2017-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SHAQUAN PARKER
Docket Date 2017-08-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHAQUAN PARKER
Docket Date 2017-08-11
Type Response
Subtype Response
Description RESPONSE ~ COURTESY COPY OF OPPOSITION SENT TO JUDGE ANDREA TEVES SMITH
On Behalf Of SHAQUAN PARKER
Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WALLACE, MORRIS, and BLACK
Docket Date 2017-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is granted and this appeal is dismissed as untimely.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of SHAQUAN PARKER
Docket Date 2017-07-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellees' motion to dismiss within 10 days of this order.
Docket Date 2017-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of USA SERVICES OF FLORIDA, INC.
Docket Date 2017-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of USA SERVICES OF FLORIDA, INC.
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHAQUAN PARKER
Docket Date 2017-06-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHAQUAN PARKER
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 30, 2017.
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAQUAN PARKER
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 1111 PAGES
Docket Date 2017-05-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SHAQUAN PARKER
Docket Date 2017-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ FINAL ORDER GRANTING MOTION TO DISMISS COMPLAINT FOR FRAUD ON THE COURT
Docket Date 2017-03-23
Type Response
Subtype Response
Description RESPONSE ~ SHOW CAUSE
On Behalf Of SHAQUAN PARKER
Docket Date 2017-03-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 15, 2017, order to show cause is discharged. The petition for belated appeal is treated as a premature notice of appeal.
Docket Date 2017-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-15
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ***DISCHARGED***(see 03/20/17 ord)
Docket Date 2017-03-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAQUAN PARKER

Documents

Name Date
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-23
Amendment 2019-07-25
Amendment 2019-04-23
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-12-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344138417 0419700 2019-07-09 I-95 SOUTH @ MILE MARKER 375, YULEE, FL, 32041
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-07-17
Emphasis L: LANDSCPE
Case Closed 2019-07-17

Related Activity

Type Referral
Activity Nr 1472883
Safety Yes
340619766 0420600 2015-05-07 SR 528 EASTBOUND MILE MARKER 24.5, ORLANDO, FL, 32801
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-07-23
Emphasis L: LANDSCPE
Case Closed 2016-01-25

Related Activity

Type Accident
Activity Nr 982019

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2015-10-09
Abatement Due Date 2015-10-22
Current Penalty 6300.0
Initial Penalty 6300.0
Final Order 2015-11-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not used when necessary whenever hazards capable of causing injury and impairment were encountered: a) State Route 528, Orlando, FL Median Mowing Site - An employee was operating a Hustler Super Z HD riding mower without the seatbelt fastened, on or about May 7, 2015.

Date of last update: 02 Apr 2025

Sources: Florida Department of State