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 |
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 |
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 | - | - |
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