Search icon

USMG INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: USMG INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USMG INVESTMENT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2002 (23 years ago)
Document Number: P02000053120
FEI/EIN Number 020616066

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1405 S. ORANGE AVE., STE. 600, ORLANDO, FL, 32806
Mail Address: 1405 S. ORANGE AVE., STE. 600, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTERS THOMAS F Chief Executive Officer 1405 S ORANGE AVE, ORLANDO, FL, 32806
WINTERS THOMAS F Director 1405 S ORANGE AVE, ORLANDO, FL, 32806
THOMPSON SANDRA Secretary 1660 OTEW AVE, CLERMONT, FL, 34711
THOMPSON SANDRA Treasurer 1660 OTEW AVE, CLERMONT, FL, 34711
THOMPSON SANDRA Director 1660 OTEW AVE, CLERMONT, FL, 34711
BAUMANN CHARLIE Chief Financial Officer 1405 S ORANGE AVE, ORLANDO, FL, 32806
WINTERS THOMAS F Agent 1405 S. ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-21 WINTERS, THOMAS FJR -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1405 S. ORANGE AVE, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State