Entity Name: | MA USA TRADING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000037936 |
FEI/EIN Number | 81-2474031 |
Address: | 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092, US |
Mail Address: | 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abdelhamid Menatalla K | Agent | 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092 |
Name | Role | Address |
---|---|---|
ABDELHAMID Menatalla | President | 5032 CLAYTON CT, SAINT AUGUSTINE, FL, 32092 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000044259 | FLAVA MOOSE | EXPIRED | 2016-05-02 | 2021-12-31 | No data | 22 CRISTINA CT, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-25 | Abdelhamid, Menatalla K | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 5032 CLAYTON CT, SAINT AUGUSTINE, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 5032 CLAYTON CT, SAINT AUGUSTINE, FL 32092 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 5032 CLAYTON CT, SAINT AUGUSTINE, FL 32092 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000624583 | ACTIVE | 1000000840594 | DUVAL | 2019-09-12 | 2039-09-18 | $ 3,852.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000433243 | ACTIVE | 1000000786816 | DUVAL | 2018-06-18 | 2038-06-20 | $ 1,623.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-18 |
AMENDED ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State