Search icon

THE LIST SOURCE U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: THE LIST SOURCE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LIST SOURCE U.S.A., 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: 27 Jun 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000062362
FEI/EIN Number 593656447

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

Address: 7901 4TH STREET NORTH, #101, ST. PETERSBURG, FL, 33702
Mail Address: 7901 4TH STREET NORTH, #101, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY DANIEL President 7901 4TH STREET NORTH, STE. 101, ST. PETERSBURG, FL, 33702
DALY DANIEL Secretary 7901 4TH STREET NORTH, STE. 101, ST. PETERSBURG, FL, 33702
DALY DANIEL Treasurer 7901 4TH STREET NORTH, STE. 101, ST. PETERSBURG, FL, 33702
DALY DANIEL Director 7901 4TH STREET NORTH, STE. 101, ST. PETERSBURG, FL, 33702
COSTANZA DAVID Agent 3608 MORRIS STREET NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-29 7901 4TH STREET NORTH, #101, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-29 3608 MORRIS STREET NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2002-01-29 7901 4TH STREET NORTH, #101, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2002-01-29 COSTANZA, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000247140 LAPSED 1000000001051 12970 1764 2003-08-08 2023-08-27 $ 1,554.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000477293 TERMINATED 0000486755 12355 02681 2002-11-19 2007-12-05 $ 697.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J02000422687 TERMINATED 01022840054 12283 00455 2002-10-16 2007-10-23 $ 2,212.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
Reg. Agent Change 2002-01-31
REINSTATEMENT 2002-01-29
Domestic Profit 2000-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State