Search icon

U.S. TELECOMMUNICATIONS, INC.

Company Details

Entity Name: U.S. TELECOMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2000 (25 years ago)
Document Number: P00000025650
FEI/EIN Number 651058727
Address: 2840 Manatee Ave E, BRADENTON, FL, 34208, US
Mail Address: 2840 Manatee Ave E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK RUSSELL W Agent 2840 Manatee Ave E, BRADENTON, FL, 34208

President

Name Role Address
BLACK RUSSELL W President 2840 Manatee Ave E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055453 PCM NETWORK ACTIVE 2023-05-02 2028-12-31 No data 2840 MANATEE AVE E, BRADENTON, FL, 34208
G16000017784 PCM NETWORK EXPIRED 2016-02-18 2021-12-31 No data 2025 LAKEWOOD RANCH BLVD SUITE 202, BRADENTON, FL, 34211
G11000027442 USTCI EXPIRED 2011-03-17 2016-12-31 No data 822 62ND STREET CIR E, #102, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2840 Manatee Ave E, BRADENTON, FL 34208 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 2840 Manatee Ave E, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2020-12-29 2840 Manatee Ave E, BRADENTON, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000247881 TERMINATED 1000000582665 MANATEE 2014-02-19 2024-03-04 $ 2,757.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001390658 TERMINATED 1000000526720 MANATEE 2013-09-05 2033-09-12 $ 4,508.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State