Search icon

USA INDEPENDENT DEALER INC - Florida Company Profile

Company Details

Entity Name: USA INDEPENDENT DEALER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA INDEPENDENT DEALER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000039214
FEI/EIN Number 81-2545838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2202 N FEDERAL HWY 1, Fort Pierce, FL, 34953, US
Mail Address: 2202 N US HIGHWAY 1, FORT PIERCE, FL, 34946, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SHAMAL C President 2202 N US HIGHWAY 1., FORT PIERCE, FL, 34946
WILLIAMS SHAMAL Agent 2202 N US HIGHWAY 1, FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029987 SMOOVE RENTII ACTIVE 2020-03-09 2025-12-31 - 1241 N. DIXIE HIGHWAY, #7, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 2202 N FEDERAL HWY 1, Fort Pierce, FL 34953 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-28 2202 N FEDERAL HWY 1, Fort Pierce, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-04-28 WILLIAMS, SHAMAL -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 2202 N US HIGHWAY 1, Unit 2142, FORT PIERCE, FL 34946 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000327528 ACTIVE 1000000958511 ST LUCIE 2023-07-10 2043-07-12 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000222273 ACTIVE 1000000952402 ST LUCIE 2023-05-10 2043-05-17 $ 194,717.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State