Search icon

UNITED STATES SUPPLY AND EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES SUPPLY AND EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES SUPPLY AND EQUIPMENT 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000155585
FEI/EIN Number 208089084

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

Address: 321 HAZELCREST STREET, MARCO ISLAND, FL, 34145, US
Mail Address: P.O. BOX 699, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKLEIN PAUL A Agent 321 HAZELCREST, MARCO ISLAND, FL, 34145
STOCKLEIN PAUL A President 321 HAZELCREST, MARCO ISLAND, FL, 34145
STOCKLEIN PAUL J Director 4542 HARVEY, WESTERN SPRINGS, IL, 60558
STOCKLEIN CARL J Director 3706 SPRING TRAIL, MADISON, WI, 53711
STOCKLEIN PAUL A Director 321 HAZELCREST STREET, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 321 HAZELCREST STREET, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-01 321 HAZELCREST STREET, MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001093795 LAPSED 1000000189749 COLLIER 2010-11-12 2020-12-08 $ 1,302.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000281300 ACTIVE 1000000149091 COLLIER 2009-11-12 2030-02-16 $ 552.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2009-03-16
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State