Entity Name: | USAPHIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000077902 |
FEI/EIN Number | 593671379 |
Address: | 4397 HWY 90 WEST, LAKE CITY, FL, 32055 |
Mail Address: | 4397 HWY 90 WEST, LAKE CITY, FL, 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POE MICHAEL A | Agent | 4155 NW 13TH ST, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
POE MICHAEL | President | 4397 HWY 90 WEST, LAKE CITY, FL, 32055 |
Name | Role | Address |
---|---|---|
DIMAYNGA ERLINDA | Vice President | 4397 HWY 90 WEST, LAKE CITY, FL, 32055 |
Name | Role | Address |
---|---|---|
DIXON ERNIE | Treasurer | 16705 NW 163RD LANE, ALACHUA, FL, 32619 |
Name | Role | Address |
---|---|---|
DIXON NELL | Secretary | 16305 NW 163RD LANE, ALACHUA, FL, 32619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-04 | 4397 HWY 90 WEST, LAKE CITY, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-04 | 4397 HWY 90 WEST, LAKE CITY, FL 32055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000089437 | TERMINATED | 01020180048 | 00946 00284 | 2002-02-06 | 2007-03-07 | $ 4,170.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 2651 W. US HWY 90, LAKE CITY, FL 320553173 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-04 |
Domestic Profit | 2000-08-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State