Entity Name: | U.S. AUTOMOTIVE MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Mar 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P37914 |
FEI/EIN Number |
650309477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1875 E LAKE MARY BLVD, SANFORD, FL, 32773, US |
Mail Address: | 1875 E LAKE MARY BLVD, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CHEVALIER MARTIN | President | RTE 627, AIRPORT DRIVE, TAPPAHANNOCK, VA, 22560 |
CHEVALIER MARTIN | Director | RTE 627, AIRPORT DRIVE, TAPPAHANNOCK, VA, 22560 |
KOHUT JOHN W | Chairman | 711 5TH AVE., 14TH FLOOR, NEW YORK, NY, 10022 |
SHERMAN MANDEL | Director | 750 SHAMES DRIVE, WESTBURY, NY, 11590 |
LOVE DAVID | Director | 68 HAMMOND POND PARKWAY, CHESTNUT HILL, MA, 02167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-07-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-10-05 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1998-10-05 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1998-03-31 | U.S. AUTOMOTIVE MANUFACTURING, INC. | - |
CHANGE OF MAILING ADDRESS | 1997-02-06 | 1875 E LAKE MARY BLVD, SANFORD, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-06 | 1875 E LAKE MARY BLVD, SANFORD, FL 32773 | - |
Name | Date |
---|---|
REINSTATEMENT | 1999-07-23 |
Reg. Agent Change | 1998-10-05 |
Name Change | 1998-03-31 |
ANNUAL REPORT | 1997-02-06 |
ANNUAL REPORT | 1996-01-30 |
ANNUAL REPORT | 1995-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State