Search icon

U.S. CONVEYOR SOLUTIONS, INC.

Company Details

Entity Name: U.S. CONVEYOR SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2007 (17 years ago)
Document Number: P01000104274
FEI/EIN Number 010561298
Address: 3714 County Road 561, TAVARES, FL, 32778, US
Mail Address: 3714 County Road 561, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUMACHER LAWRENCE W Agent 3714 County Road 561, TAVARES, FL, 32778

President

Name Role Address
SCHUMACHER LAWRENCE W President 9542 Alabama Hwy 223, Troy, AL, 36081

Secretary

Name Role Address
SCHUMACHER LAWRENCE W Secretary 9542 Alabama Hwy 223, Troy, AL, 36081

Treasurer

Name Role Address
SCHUMACHER LAWRENCE W Treasurer 9542 Alabama Hwy 223, Troy, AL, 36081

Director

Name Role Address
SCHUMACHER LAWRENCE W Director 9542 Alabama Hwy 223, Troy, AL, 36081
GASHAW HURLEY V Director 1209 Elysium Blvd, MOUNT DORA, FL, 32757
ROBERTS KEITH A Director 18441 CAYMAN STREET, EUSTIS, FL, 32736
GRIFFIN HENRY D Director 4371 ABACO DR., TAVARES, FL, 32778

Vice President

Name Role Address
GASHAW HURLEY V Vice President 1209 Elysium Blvd, MOUNT DORA, FL, 32757
ROBERTS KEITH A Vice President 18441 CAYMAN STREET, EUSTIS, FL, 32736
GRIFFIN HENRY D Vice President 4371 ABACO DR., TAVARES, FL, 32778
Roberts Christopher J Vice President 954 Club Hills Drive, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 3714 County Road 561, TAVARES, FL 32778 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3714 County Road 561, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2019-02-07 3714 County Road 561, TAVARES, FL 32778 No data
AMENDMENT 2007-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-05 SCHUMACHER, LAWRENCE W No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State