Entity Name: | USA THREE STAR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA THREE STAR INC 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: | 19 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | P13000068075 |
FEI/EIN Number |
463472843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 10TH ST SW, VERO BEACH, FL, 32968, US |
Mail Address: | 4420 10TH ST SW, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUNG SAI | President | 4420 10TH ST SW, VERO BEACH, FL, 32968 |
SAUNG SAI | Vice President | 4420 10TH ST SW, VERO BEACH, FL, 32968 |
SAUNG SAI | Secretary | 4420 10TH ST SW, VERO BEACH, FL, 32968 |
SAUNG SAI | THER | 4420 10TH ST SW, VERO BEACH, FL, 32968 |
SAUNG SAI | Agent | 4420 10TH ST SW, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-28 | 4420 10TH ST SW, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-28 | 4420 10TH ST SW, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2018-01-28 | 4420 10TH ST SW, VERO BEACH, FL 32968 | - |
REINSTATEMENT | 2015-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-14 | SAUNG, SAI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State