Search icon

U.S. SUPPLIES & SERVICES, INC.

Company Details

Entity Name: U.S. SUPPLIES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2012 (13 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P12000060907
FEI/EIN Number 46-1420879
Address: 1315 NW 98th Court Unit 13, DORAL, FL, 33172, US
Mail Address: 1315 NW 98th Court Unit 13, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORTOLEDO ELIZABETH BUSINES Agent 1315 NW 98th Court Unit 13, Doral, FL, 33172

President

Name Role Address
ARVELO ANTONIO J President 10954 NW 78th Terr, Doral, FL, 33178

Director

Name Role Address
ARVELO ANTONIO J Director 10954 NW 78th Terr, Doral, FL, 33178
ARVELO NANCY Director 10954 NW 78th Terr, Doral, FL, 33178

Secretary

Name Role Address
ARVELO NANCY Secretary 10954 NW 78th Terr, Doral, FL, 33178

Treasurer

Name Role Address
ARVELO NANCY Treasurer 10954 NW 78th Terr, Doral, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1315 NW 98th Court Unit 13, Doral, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1315 NW 98th Court Unit 13, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2017-02-01 1315 NW 98th Court Unit 13, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2014-05-01 TORTOLEDO, ELIZABETH, BUSINESS MANAGER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000207562 TERMINATED 1000000581566 MIAMI-DADE 2014-02-05 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State