Entity Name: | U.S. REAL ESTATE SYNDICATION & INVESTMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2009 (16 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: | P09000052788 |
FEI/EIN Number | 800642198 |
Address: | 5113 CREUSOT CT, ORLANDO, FL, 32839, US |
Mail Address: | 5113 CREUSOT CT, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIANIELLO STEPHEN V | Agent | 5113 CREUSOT CT, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Alianiello Stephen V | President | 5113 CREUSOT CT, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Alianiello Stephen V | Vice President | 5113 CREUSOT CT, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Alianiello Stephen V | Secretary | 5113 CREUSOT CT, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Alianiello Stephen V | Treasurer | 5113 CREUSOT CT, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 5113 CREUSOT CT, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 5113 CREUSOT CT, ORLANDO, FL 32839 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | ALIANIELLO, STEPHEN V SR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 5113 CREUSOT CT, ORLANDO, FL 32839 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State