Entity Name: | USA ADDRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2017 (8 years ago) |
Date of dissolution: | 16 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2019 (5 years ago) |
Document Number: | P17000010627 |
FEI/EIN Number | 82-0606743 |
Address: | 10026 SPANISH ISLES BLVD,, BOCA RATON, FL, 33498, US |
Mail Address: | 10026 SPANISH ISLES BLVD,, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEGNOVICH YOEL | Agent | 10026 SPAN ISLES BLVD, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
KEGNOVICH YOEL | President | 10026 SPANISH ISLES BLVD, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 10026 SPANISH ISLES BLVD,, SUITE B8,20, BOCA RATON, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 10026 SPANISH ISLES BLVD,, SUITE B8,20, BOCA RATON, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 10026 SPAN ISLES BLVD, SUITE B8, BOCA RATON, FL 33498 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-16 |
ANNUAL REPORT | 2018-03-07 |
Domestic Profit | 2017-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State