Search icon

MAIN STREET USA, INC.

Company Details

Entity Name: MAIN STREET USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000130954
FEI/EIN Number 201648832
Address: 1516 EAST COLONIAL DRIVE, SUITE 101, ORLANDO, FL, 32803, US
Mail Address: 1516 EAST COLONIAL DRIVE, SUITE 101, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RANDEL ALAN Agent 1516 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

President

Name Role Address
RANDEL ALAN President 1516 EAST COLONIAL DRIVE, SUITE 101, ORLANDO, FL, 32803

Executive Vice President

Name Role Address
HUSSAIN ALEEM Executive Vice President 1516 EAST COLONIAL DRIVE, SUITE 101, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1516 EAST COLONIAL DRIVE, SUITE 101, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018472 INACTIVE WITH A SECOND NOTICE FILED 2007CA919 LAKE CTY CRT 2008-09-26 2013-10-06 $145283.72 BETH LUTZ, PO BOX 121154, CLERMONT, FL 34711
J06900010012 LAPSED 2006-CA-3521-O ORANGE COUNTY COURT 2006-06-27 2011-07-03 $87985.00 AMERICAN SURVEYING & MAPPING, INC., 1030 N. ORLANDO AVE., SUITE B, WINTER PARK, FL 32789

Documents

Name Date
Off/Dir Resignation 2006-05-12
Off/Dir Resignation 2006-05-10
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State