Entity Name: | UTILITY SERVICES OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UTILITY SERVICES OF NORTH AMERICA, 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: | 24 Sep 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P08000087737 |
FEI/EIN Number |
263445127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 FERN CLIFF AVE., TEMPLE TERRACE, FL, 33617 |
Mail Address: | 2 CANYON CEDAR, LITTLETON, CO, 80127 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARGADINE TERRY | Vice President | 329 FERN CLIFF AVE., TEMPLE TERRACE, FL, 33617 |
CAMPBELL LAURENCE C | President | 2 CANYON CEDAR, LITTLETON, CO, 80127 |
HARGADINE TERRY | Agent | 329 FERN CLIFF AVE., TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-26 | 329 FERN CLIFF AVE., TEMPLE TERRACE, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-26 | 329 FERN CLIFF AVE., TEMPLE TERRACE, FL 33617 | - |
REINSTATEMENT | 2011-02-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | HARGADINE, TERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 329 FERN CLIFF AVE., TEMPLE TERRACE, FL 33617 | - |
AMENDMENT | 2009-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-09-26 |
REINSTATEMENT | 2011-02-17 |
Amendment | 2010-01-26 |
ANNUAL REPORT | 2009-09-08 |
Amendment | 2009-04-30 |
Domestic Profit | 2008-09-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State