Entity Name: | USA SUPPLY LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2003 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P03000111139 |
FEI/EIN Number | 200286240 |
Address: | 5450 W HILLSBORO BLVD STE 6, COCONUT CREEK, FL, 33073 |
Mail Address: | 5450 W HILLSBORO BLVD STE 6, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ ALYSE | Agent | 9177 SW 22 ST., BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
KATZ ALYSE | President | 5450 W HILLSBORO BLVD STE 6, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2005-08-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-08-22 | 5450 W HILLSBORO BLVD STE 6, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2005-08-22 | 5450 W HILLSBORO BLVD STE 6, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-03 | KATZ, ALYSE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-12 | 9177 SW 22 ST., STE. D, BOCA RATON, FL 33428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-10-12 |
Amendment | 2005-08-22 |
ANNUAL REPORT | 2005-01-03 |
ANNUAL REPORT | 2004-02-12 |
Domestic Profit | 2003-10-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State