Search icon

USA COMMERCIAL SERVICES OF FLORIDA INC

Company Details

Entity Name: USA COMMERCIAL SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2015 (9 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: P15000094875
FEI/EIN Number 47-5635932
Address: 6551 RIDGE ROAD,, SUITE 3, PORT RICHEY, FL, 34668, US
Mail Address: 6551 RIDGE ROAD,, SUITE 3, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
A+ TAX & ACCOUNTING SERVICE, INC. Agent

President

Name Role Address
WERTEL ROGER President 6551 RIDGE ROAD,, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
WILLIAMS RICHARD Treasurer 6551 RIDGE ROAD,, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114243 USA RESIDENTIAL SERVICES OF FLORIDA EXPIRED 2018-10-22 2023-12-31 No data 6551 RIDGE ROAD, SUITE 3, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 6551 RIDGE ROAD,, SUITE 3, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 6551 RIDGE ROAD,, SUITE 3, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2018-08-13 6551 RIDGE ROAD,, SUITE 3, PORT RICHEY, FL 34668 No data
AMENDMENT 2017-07-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-31
Amendment 2017-07-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State