Entity Name: | USA SCAFFOLD BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000079184 |
FEI/EIN Number | 223856301 |
Address: | 6601 LYONS ROAD, SUITE G-7, COCONUT CREEK, FL, 33073 |
Mail Address: | 6601 LYONS ROAD, SUITE G-7, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMAN MARIO D | Agent | 100 EAST SAMPLE ROAD STE 320, POMPANO BEACH, FL, 33064 |
Name | Role | Address |
---|---|---|
BRUNEEL MYRA | Director | 7701 N.W. 61 ST TERRACE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-03 | 6601 LYONS ROAD, SUITE G-7, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2003-10-03 | 6601 LYONS ROAD, SUITE G-7, COCONUT CREEK, FL 33073 | No data |
AMENDMENT | 2003-05-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000170956 | ACTIVE | 1000000029979 | 42396 139 | 2006-07-14 | 2026-08-02 | $ 6,696.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J04000060590 | LAPSED | 1000000004986 | 37582 1164 | 2004-06-01 | 2024-06-09 | $ 31,736.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-29 |
Off/Dir Resignation | 2003-11-21 |
ANNUAL REPORT | 2003-10-03 |
Amendment | 2003-05-27 |
Domestic Profit | 2002-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State