Search icon

US APPLIED MECHANICS INC. - Florida Company Profile

Company Details

Entity Name: US APPLIED MECHANICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US APPLIED MECHANICS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000043814
FEI/EIN Number 202253946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 N SPRING BLVD, TARPON SPRINGS, FL, 34689, US
Mail Address: 330 N SPRING BLVD, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANIERE JEFFREY R President 330 N. SPRING BLVD., TARPON SPRINGS, FL, 34689
GANIERE ELIZABETH G Secretary 330 N. SPRING BLVD., TARPON SPRINGS, FL, 34689
GANIERE ELIZABETH G Agent 330 N. SPRING BLVD., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 330 N SPRING BLVD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-04-19 330 N SPRING BLVD, TARPON SPRINGS, FL 34689 -
AMENDMENT 2013-02-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000034240 TERMINATED 1000000412830 PINELLAS 2012-12-05 2023-01-02 $ 438.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000277348 LAPSED 11-001838-CO-41 PINELLAS COUNTY COUNTY COURT 2011-04-30 2016-05-04 $6738.88 THE ALIANT INSURANCE GROUP, LLC, 600 CLEVELAND STREET, SUITE 600, CLEARWATER, FL, 33755

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-12
Amendment 2013-02-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314623224 0420600 2010-06-09 720 WESLEY AVE., TARPON SPRINGS, FL, 34689
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-06-09
Case Closed 2016-01-01

Related Activity

Type Complaint
Activity Nr 207804402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-07-06
Abatement Due Date 2010-07-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-07-06
Abatement Due Date 2010-07-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2010-07-06
Abatement Due Date 2010-07-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State