Search icon

US GENERATOR, INC.

Company Details

Entity Name: US GENERATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2020 (5 years ago)
Document Number: P05000059630
FEI/EIN Number 202747348
Address: 725 Commerce Center Drive St. J, Sebastian, FL, 32958, US
Mail Address: 725 Commerce Center Drive St. J, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BARKETT ERIC ESQ Agent 2165 15TH AVENUE, VERO BCH, FL, 32960

President

Name Role Address
Broocke William N President 725 Commerce Center Drive St. J, Sebastian, FL, 32958

Director

Name Role Address
Broocke William N Director 725 Commerce Center Drive St. J, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 725 Commerce Center Drive St. J, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2019-04-25 725 Commerce Center Drive St. J, Sebastian, FL 32958 No data
CANCEL ADM DISS/REV 2007-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000026130 TERMINATED 1000000730813 INDIAN RIV 2016-12-30 2037-01-13 $ 1,059.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Reg. Agent Resignation 2020-12-18
VOLUNTARY DISSOLUTION 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State