Search icon

USA TRANSMISSION, INC.

Company Details

Entity Name: USA TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000100853
FEI/EIN Number 201334077
Address: 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL, 32805
Mail Address: 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VALDEZ RAFAEL Agent 2699 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Director

Name Role Address
VALDEZ RAFAEL Director 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL, 32805
VALDEZ LUISA Director 2699 S. ORANGE TRL, ORLANDO, FL, 32805

President

Name Role Address
VALDEZ RAFAEL President 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL, 32805

Treasurer

Name Role Address
VALDEZ RAFAEL Treasurer 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL, 32805

Vice President

Name Role Address
VALDEZ LUISA Vice President 2699 S. ORANGE TRL, ORLANDO, FL, 32805

Secretary

Name Role Address
VALDEZ LUISA Secretary 2699 S. ORANGE TRL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2699 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2005-03-18 2699 S. ORANGE BLOSSON TRL, ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-03-18
Domestic Profit 2004-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State