Entity Name: | USA LEGAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000095656 |
FEI/EIN Number | 260785255 |
Address: | 114 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 114 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ARTURO | Agent | 114 SARATOGA BLVD W, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
GONZALEZ ARTURO | Director | 114 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
GONZALEZ DEBRA E | Secretary | 114 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 114 SARATOGA BLVD W, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | GONZALEZ, ARTURO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-11 | 114 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL 33411 | No data |
CANCEL ADM DISS/REV | 2008-11-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-11-11 | 114 SARATOGA BLVD. WEST, ROYAL PALM BEACH, FL 33411 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Off/Dir Resignation | 2015-08-17 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State