Entity Name: | U.O.S. PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2020 (5 years ago) |
Document Number: | P02000134233 |
FEI/EIN Number | 571148460 |
Address: | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901, US |
Mail Address: | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gordy Richard | President | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901 |
Name | Role | Address |
---|---|---|
Johnson Kelly | Vice President | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901 |
Name | Role | Address |
---|---|---|
Young Mary Maurice | Secretary | 1111 Bay Avenue, Suite 501, Columbus, GA, 31901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 1111 Bay Avenue, Suite 501, Columbus, GA 31901 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 1111 Bay Avenue, Suite 501, Columbus, GA 31901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-11 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2011-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000316697 | ACTIVE | 1000000348933 | HILLSBOROU | 2012-10-19 | 2037-06-08 | $ 148.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-28 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-29 |
REINSTATEMENT | 2011-12-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State