Search icon

USARC MANAGEMENT CO. - Florida Company Profile

Company Details

Entity Name: USARC MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USARC MANAGEMENT CO. 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: 26 Feb 2019 (6 years ago)
Date of dissolution: 21 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: P19000018890
FEI/EIN Number 83-3896717

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

Address: 13614 Granville Ave., Clermont, FL, 34711, US
Mail Address: 13614 Granville Ave., Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKETT SCOTTY L Director 2705 KNIGHTSBRIDGE RD, CLERMONT, FL, 34711
BECKETT CHRISTINA R Director 2705 KNIGHTSBRIDGE RD, CLERMONT, FL, 34711
BECKETT CHRISTINA R Agent 2705 Knightsbridge Rd., Clermont, FL, 34711
EVERSEN CONNOR G Director 2705 Knightsbridge Rd., Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 13614 Granville Ave., Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-02-08 13614 Granville Ave., Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2705 Knightsbridge Rd., Clermont, FL 34711 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
Domestic Profit 2019-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State