Search icon

U.S.-TEC ENTERPRISES, INC.

Company Details

Entity Name: U.S.-TEC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000106059
FEI/EIN Number 59-3714490
Address: 7396 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL 34654
Mail Address: 7396 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NAUSED, HARRY J Agent 7396 TANGLEWOOD DR, NEW PORT RICHEY, FL 34564

President

Name Role Address
NAUSED, HARRY J President 7396 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL 34654

Secretary

Name Role Address
NAUSED, HARRY J Secretary 7396 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
NAUSED, HARRY J Treasurer 7396 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL 34654

Director

Name Role Address
NAUSED, HARRY J Director 7396 TANGLEWOOD DRIVE, NEW PORT RICHEY, FL 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-14 NAUSED, HARRY J No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 7396 TANGLEWOOD DR, NEW PORT RICHEY, FL 34564 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000685183 TERMINATED 1000000324213 PASCO 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State