Search icon

USA LOGISTICS CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: USA LOGISTICS CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA LOGISTICS CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2006 (19 years ago)
Document Number: P06000041778
FEI/EIN Number 81-3595883

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

Address: 25 KARAS TRAIL, PALM COAST, FL, 32164
Mail Address: 25 KARAS TRAIL, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOFALO FRANK Vice President 25 KARAS TRAIL, PALM COAST, FL, 32164
CIOFALO SILVIA President 25 KARAS TRAIL, PALM COAST, FL, 32164
CIOFALO SILVIA Director 25 KARAS TRAIL, PALM COAST, FL, 32164
CIOFALO FRANK Director 25 KARAS TRAIL, PALM COAST, FL, 32164
MARTINEZ RICHARD Treasurer 3339 SILVER MOON DR., PLANT CITY, FL, 33566
CIOFALO FRANK Agent 25 KARAS TRAIL, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-06-30 25 KARAS TRAIL, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 25 KARAS TRAIL, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2007-02-20 25 KARAS TRAIL, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State