Search icon

CU USA INC.

Company Details

Entity Name: CU USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: P17000016323
FEI/EIN Number 81-5467825
Address: 572 LIVE PINE CIRCLE, APOPKA, FL, 32703, US
Mail Address: 572 LIVE PINE CIRCLE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
HOMSI LAW, P.A. Agent

President

Name Role Address
CATALDO SALVATORE C President 572 LIVE PINE CIRCLE, APOPKA, FL, 32703

Secretary

Name Role Address
CATALDO SALVATORE C Secretary 572 LIVE PINE CIRCLE, APOPKA, FL, 32703

Treasurer

Name Role Address
CATALDO SALVATORE C Treasurer 572 LIVE PINE CIRCLE, APOPKA, FL, 32703

Director

Name Role Address
CATALDO SALVATORE C Director 572 LIVE PINE CIRCLE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104593 CONSTRUCTION UNLIMITED ACTIVE 2019-09-24 2029-12-31 No data 572 LIVE PINE CIRCLE, APOPKA, FL, 32703
G17000020089 CONSTRUCTION UNLIMITED EXPIRED 2017-02-23 2022-12-31 No data 729 MAIN ST, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 572 LIVE PINE CIRCLE, UNITS 1101,1102, 1103, 1104, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2024-05-03 572 LIVE PINE CIRCLE, UNITS 1101,1102, 1103, 1104, APOPKA, FL 32703 No data
AMENDMENT 2021-12-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 8815 CONROY-WINDERMERE RD, #402, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-23
Amendment 2021-12-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
Domestic Profit 2017-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State