Search icon

U.S. REAL ESTATE SYNDICATION & INVESTMENT CORP.

Company Details

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

Agent

Name Role Address
ALIANIELLO STEPHEN V Agent 5113 CREUSOT CT, ORLANDO, FL, 32839

President

Name Role Address
Alianiello Stephen V President 5113 CREUSOT CT, ORLANDO, FL, 32839

Vice President

Name Role Address
Alianiello Stephen V Vice President 5113 CREUSOT CT, ORLANDO, FL, 32839

Secretary

Name Role Address
Alianiello Stephen V Secretary 5113 CREUSOT CT, ORLANDO, FL, 32839

Treasurer

Name Role Address
Alianiello Stephen V Treasurer 5113 CREUSOT CT, ORLANDO, FL, 32839

Events

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

Documents

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