Search icon

U.S.A.EXPORTS EAST COAST,INC

Company Details

Entity Name: U.S.A.EXPORTS EAST COAST,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2003 (22 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: P03000057528
FEI/EIN Number 200032773
Address: 2699 SEVILLE BLVD, 308, CLEARWATER, FL, 33764
Mail Address: 2699 SEVILLE BLVD, 308, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZAYADI SISSY Agent 2699 SEVILLE BLVD, CLEARWATER, FL, 33764

President

Name Role Address
ZAYADI SISSY President 2717 SEVILLE BLVD, # 11104, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-21 2699 SEVILLE BLVD, 308, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2004-07-21 2699 SEVILLE BLVD, 308, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2004-07-21 ZAYADI, SISSY No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-21 2699 SEVILLE BLVD, 2205 N. HERCULES AVENUE, CLEARWATER, FL 33764 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000063024 LAPSED 1000000005087 13615 374 2004-06-01 2024-06-16 $ 3,900.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000063032 LAPSED 1000000005089 13615 375 2004-06-01 2024-06-16 $ 19,709.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2004-07-21
Reg. Agent Resignation 2004-07-09
Domestic Profit 2003-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State