Search icon

USPI, INC.

Company Details

Entity Name: USPI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: P02000050427
FEI/EIN Number 020667459
Address: 850 E Lime St, Attn: Joseph Ranier, Tarpon Springs, FL, 34689, US
Mail Address: 850 E. Lime Street, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Rainier Joseph Agent 850 E. Lime Street, Tarpon Springs, FL, 34689

Chief Executive Officer

Name Role Address
Rainier Joseph Chief Executive Officer 850 E. Lime Street, Tarpon Springs, FL, 34689

President

Name Role Address
Rainier Sean A President 850 E Lime Street, Tarpon Springs, FL, 34689

Chief Financial Officer

Name Role Address
Maher Jay III Chief Financial Officer 850 E. Lime Street, Tarpon Springs, FL, 34689

Exec

Name Role Address
Easom Leslie A Exec 850 E Lime Street, Tarpon Springs, FL, 34689

Director

Name Role Address
Rainier Robert Director 850 E Lime Street, Tarpon Springs, FL, 34689

Corp

Name Role Address
ELP Global LLC Corp 850 E. Lime Street, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900113 THE COIN VAULT EXPIRED 2008-10-14 2013-12-31 No data 210 S. PINELLAS AVENUE, SUITE #154, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Rainier, Joseph No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 850 E Lime St, Attn: Joseph Ranier, 208, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2023-01-24 850 E Lime St, Attn: Joseph Ranier, 208, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 850 E. Lime Street, Att Joseph Ranier, 208, Tarpon Springs, FL 34689 No data
REINSTATEMENT 2011-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4003158505 2021-02-25 0455 PPP 1169 Hillsboro Mile Apt 715, Hillsboro Beach, FL, 33062-1605
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102940
Loan Approval Amount (current) 102940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hillsboro Beach, BROWARD, FL, 33062-1605
Project Congressional District FL-23
Number of Employees 11
NAICS code 561611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 103382.78
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State