Search icon

USA SCAFFOLD BUILDERS, INC.

Company Details

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

Agent

Name Role Address
GERMAN MARIO D Agent 100 EAST SAMPLE ROAD STE 320, POMPANO BEACH, FL, 33064

Director

Name Role Address
BRUNEEL MYRA Director 7701 N.W. 61 ST TERRACE, PARKLAND, FL, 33067

Events

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

Debts

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

Documents

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