Search icon

USA WHOLESALE HOMES INC.

Company Details

Entity Name: USA WHOLESALE HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000019621
FEI/EIN Number 46-1221181
Address: 17221 THOMAS BLVD, HUDSON, FL, 34667
Mail Address: 17221 THOMAS BLVD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LAURA CINDY Agent 17221 THOMAS BLVD, HUDSON, FL, 34667

Vice President

Name Role Address
WEAVER GRACE Vice President 17221 THOMAS BLVD, HUDSON, FL, 34667
LAURA DAVID J Vice President 17221 THOMAS BLVD, HUDSON, FL, 34667
LAURA ANGELO J Vice President 17221 THOMAS BLVD, HUDSON, FL, 34667

Secretary

Name Role Address
WEAVER GRACE Secretary 17221 THOMAS BLVD, HUDSON, FL, 34667

Director

Name Role Address
WEAVER GRACE Director 17221 THOMAS BLVD, HUDSON, FL, 34667
LAURA CINDY Director 17221 THOMAS BLVD, HUDSON, FL, 34667

President

Name Role Address
LAURA CINDY President 17221 THOMAS BLVD, HUDSON, FL, 34667

Treasurer

Name Role Address
LAURA CINDY Treasurer 17221 THOMAS BLVD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-21 LAURA, CINDY No data
AMENDMENT AND NAME CHANGE 2012-09-25 USA WHOLESALE HOMES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-25 17221 THOMAS BLVD, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-07-30
Amendment 2012-11-21
Amendment and Name Change 2012-09-25
Domestic Profit 2012-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State