Search icon

USORTHO G.P. INC. - Florida Company Profile

Company Details

Entity Name: USORTHO G.P. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USORTHO G.P. 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000063962
FEI/EIN Number 980232253

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

Address: 1801 N MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
Mail Address: 1801 N MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASYLI PHILLIP J President WEST BAY STREET, NASSAU BAHAMAS
VASYLI PHILLIP J Secretary WEST BAY STREET, NASSAU BAHAMAS
VASYLI PHILLIP J Treasurer WEST BAY STREET, NASSAU BAHAMAS
VASYLI PHILLIP J Director WEST BAY STREET, NASSAU BAHAMAS
HRAWG CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 1801 N MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2001-09-10 1801 N MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 -

Documents

Name Date
Reg. Agent Resignation 2009-08-25
ANNUAL REPORT 2003-06-26
DEBIT MEMO DISSOLUTI 2003-05-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-09-10
Domestic Profit 2000-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State