Search icon

USTA CORPORATION

Company Details

Entity Name: USTA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000091688
FEI/EIN Number 271271772
Address: 2713 FOXWOOD COURT, ORLANDO, FL, 32818
Mail Address: 2713 FOXWOOD COURT, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXIS SAMUEL Agent 2713 FOXWOOD CT, ORLANDO, FL, 32818

Chief Executive Officer

Name Role Address
ALEXIS SAMUEL Chief Executive Officer 2713 FOXWOOD COURT, ORLANDO, FL, 32818

COE

Name Role Address
ALEXIS LUSTA COE 2713 FOXWOOD COURT, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108240 BERRIES & CREAM EXPIRED 2011-11-07 2016-12-31 No data 445 S. ALAFAYA TRAIL #6B, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-07 2713 FOXWOOD CT, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2011-10-07 ALEXIS, SAMUEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001631051 TERMINATED 1000000541224 ORANGE 2013-09-19 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-10-07
Domestic Profit 2009-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State