Entity Name: | USA HOLIDAYS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2011 (13 years ago) |
Document Number: | P05000060040 |
FEI/EIN Number | 721598578 |
Address: | 5403 Buchanan Drive, Ft. Pierce, FL, 34982, US |
Mail Address: | 5403 Buchanan Drive, Ft. Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGH SCHMIDT | Agent | 5403 BUCHANAN DR, Ft. Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Schmidt Hugh | President | 5403 BUCHANAN DR, Ft. Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
SCHMIDT Sven | Secretary | 5403 Buchanan Drive, Ft. Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-16 | 5403 Buchanan Drive, Ft. Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-16 | 5403 Buchanan Drive, Ft. Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-16 | 5403 BUCHANAN DR, Ft. Pierce, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | HUGH, SCHMIDT | No data |
REINSTATEMENT | 2011-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2007-01-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State