Search icon

USA PROCESSORS INC

Company Details

Entity Name: USA PROCESSORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000030141
FEI/EIN Number APPLIED FOR
Address: 1489 W PALMETTO PARK RD., SUITE 400, BOCA RATON, FL, 33486
Mail Address: 1489 W PALMETTO PARK RD., SUITE 400, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ANTONIO Agent 1489 W PALMETTO PARK RD., BOCA RATON, FL, 33486

Director

Name Role Address
DIAZ ANTONIO Director 1489 W PALMETTO PARK RD. SUITE 400, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000534143 ACTIVE 1000000124096 PALM BEACH 2009-05-27 2036-09-09 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09001162501 ACTIVE 1000000112811 23109 1151 2009-03-05 2029-04-22 $ 2,671.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000944610 ACTIVE 1000000112814 23105 0110 2009-03-03 2029-03-18 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State