Entity Name: | U.S.A. GLOBAL AMERICAN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S.A. GLOBAL AMERICAN CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jul 2010 (15 years ago) |
Document Number: | P10000063256 |
FEI/EIN Number |
273414544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9733 VIA AMATI, LAKE WORTH, FL, 33467 |
Mail Address: | 9733 VIA AMATI, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUIN UTRERA ANGELICA M | President | 9733 VIA AMATI, LAKE WORTH, FL, 33467 |
CST BUSINESS GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | C/O CARMEN S. ROMERO-TEJEDA, 1841 JACKSON STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-15 | CST BUSINESS GROUP LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 9733 VIA AMATI, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2011-03-11 | 9733 VIA AMATI, LAKE WORTH, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State