Search icon

UTILITY SYSTEMS CONSTRUCTION, INC.

Company Details

Entity Name: UTILITY SYSTEMS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: P02000020157
FEI/EIN Number 043612089
Address: 10809 Arrowtree Blvd., Clermont, FL, 34715, US
Mail Address: 10809 Arrowtree Blvd., Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Schwartz WILLIAM J Agent 10809 Arrowtree Blvd., Clermont, FL, 34715

President

Name Role Address
SCHWARTZ WILLIAM J President 10809 Arrowtree Blvd., Clermont, FL, 34715

Director

Name Role Address
SCHWARTZ WILLIAM J Director 10809 Arrowtree Blvd., Clermont, FL, 34715
SCHWARTZ LESA S Director 10809 Arrowtree Blvd., Clermont, FL, 34715

Secretary

Name Role Address
SCHWARTZ LESA S Secretary 10809 Arrowtree Blvd., Clermont, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 10809 Arrowtree Blvd., Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2013-02-21 10809 Arrowtree Blvd., Clermont, FL 34715 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 Schwartz, WILLIAM J. No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 10809 Arrowtree Blvd., Clermont, FL 34715 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State