Search icon

U.S. MANAGEMENT, INC.

Company Details

Entity Name: U.S. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000044224
FEI/EIN Number 593642236
Address: 18860 U.S. 19 NORTH, UNIT 154, CLEARWATER, FL, 33764
Mail Address: 18860 U.S. 19 NORTH, UNIT 154, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RIEKO NIIZATO Agent 2071 BELLEAIR RD, CLEARWATER, FL, 33764

President

Name Role Address
NIIZATO RIEKO President 2071 BELLEAIR RD, CLEARWATER, FL, 33764

Secretary

Name Role Address
NIIZATO RIEKO Secretary 2071 BELLEAIR RD, CLEARWATER, FL, 33764

Treasurer

Name Role Address
NIIZATO RIEKO Treasurer 2071 BELLEAIR RD, CLEARWATER, FL, 33764

Director

Name Role Address
NIIZATO RIEKO Director 2071 BELLEAIR RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-15 RIEKO, NIIZATO No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-15 2071 BELLEAIR RD, CLEARWATER, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000490964 LAPSED 11-006651CI-20 6TH JUDICIAL, PINELLAS COUNTY 2012-05-22 2017-07-06 $421,078.25 SADAO AND REIKO MAEDA, URBAN SCHIBAKOEN 4F, 301013 SHIBAKOEN, MINATO-KU, TOKYO 105-0011, JAPAN

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State