Entity Name: | USA AUTO & LENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA AUTO & LENDING, 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: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P07000123258 |
FEI/EIN Number |
261412297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2936 SARNO RD, MELBOURNE, FL, 32935, US |
Mail Address: | 2936 SARNO RD, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIDDIX PATRICK | President | 100 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935 |
BIDDIX PATRICK | Director | 100 N. HARBOR CITY BLVD., MELBOURNE, FL, 32935 |
BIDDIX STACEY | Agent | 2936 SARNO RD, MELBOURNE, FL, 32904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050443 | CAR COWBOYS | EXPIRED | 2014-05-23 | 2019-12-31 | - | 100 N.HARBOR CITY BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-12-19 | - | - |
AMENDMENT | 2014-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-03 | BIDDIX, STACEY | - |
AMENDMENT | 2014-11-03 | - | - |
AMENDMENT | 2014-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 2936 SARNO RD, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 2936 SARNO RD, MELBOURNE, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-24 | 2936 SARNO RD, MELBOURNE, FL 32904 | - |
REINSTATEMENT | 2012-10-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000162291 | ACTIVE | 1000000706377 | INDIAN RIV | 2016-02-24 | 2036-03-02 | $ 6,844.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000146021 | ACTIVE | 1000000705147 | BREVARD | 2016-02-08 | 2036-02-25 | $ 16,460.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000655932 | ACTIVE | 1000000679380 | BREVARD | 2015-06-03 | 2035-06-11 | $ 30,428.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000655940 | ACTIVE | 1000000679381 | BREVARD | 2015-06-03 | 2035-06-11 | $ 13,439.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J15000338281 | ACTIVE | 1000000664125 | BREVARD | 2015-03-02 | 2035-03-04 | $ 33,636.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000338299 | ACTIVE | 1000000664126 | BREVARD | 2015-03-02 | 2035-03-04 | $ 63,246.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
Amendment | 2014-12-19 |
Amendment | 2014-11-14 |
Amendment | 2014-11-03 |
Amendment | 2014-09-24 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-02-28 |
REINSTATEMENT | 2012-10-24 |
ANNUAL REPORT | 2011-09-08 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State