Search icon

USA SUPPLY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: USA SUPPLY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA SUPPLY SERVICE 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: 20 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: P17000007171
FEI/EIN Number 81-5096141

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

Address: 3216 ZANDER DR, KISSIMMEE, FL, 34747, US
Mail Address: 3216 ZANDER DR, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTIEL HENRY R President 3216 ZANDER DR, KISSIMMEE, FL, 34747
MONTIEL ANDRES E Vice President 3216 ZANDER DR, KISSIMMEE, FL, 34747
AYALA EDGAR A Secretary 3216 ZANDER DR, KISSIMMEE, FL, 34747
MONTIEL HENRY Agent 3105 NW 107th AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 MONTIEL , HENRY -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3216 ZANDER DR, 104, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-06-24 3216 ZANDER DR, 104, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3105 NW 107th AVE, SUITE 400, DORAL, FL 33172 -
AMENDMENT 2017-08-21 - -

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Amendment 2017-08-21
Domestic Profit 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State