Entity Name: | USA ADMINISTRATION SERVICES, 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: | 13 Mar 1992 (33 years ago) |
Date of dissolution: | 27 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jul 2010 (15 years ago) |
Document Number: | P37924 |
FEI/EIN Number |
480933220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4333 EDGEWOOD ROAD NE, MAIL STOP 2220, CEDAR ARPIDS, IA, 52499, US |
Mail Address: | 4333 EDGEWOOD ROAD NE, MAIL STOP 2220, CEDAR ARPIDS, IA, 52499, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
HAM SCOTT W | Secretary | 4333 EDGEWOOD RD. NE, CEDAR RAPIDS, IA, 52499 |
CRIST KEVIN M | VPCF | 4333 EDGEWOOD RD. NE, CEDAR RAPIDS, IA, 52499 |
CRIST KEVIN M | Director | 4333 EDGEWOOD RD. NE, CEDAR RAPIDS, IA, 52499 |
CURTIS NEVA K | Director | 400 W. MARKET STREET, LOUISVILLE, KY, 40202 |
ST. ANDREWS THOMAS | President | 4333 EDGEWOOD RD. NE, CEDAR RAPIDS, IA, 52499 |
ST. ANDREWS THOMAS | Director | 4333 EDGEWOOD RD. NE, CEDAR RAPIDS, IA, 52499 |
CURTIS NEVA W | Vice President | 400 WEST MARKET STREET, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-24 | 4333 EDGEWOOD ROAD NE, MAIL STOP 2220, CEDAR ARPIDS, IA 52499 | - |
CHANGE OF MAILING ADDRESS | 2009-12-24 | 4333 EDGEWOOD ROAD NE, MAIL STOP 2220, CEDAR ARPIDS, IA 52499 | - |
NAME CHANGE AMENDMENT | 1995-03-15 | USA ADMINISTRATION SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2010-07-27 |
ANNUAL REPORT | 2010-02-19 |
ADDRESS UPDTAE | 2009-12-24 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-02-15 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-02-16 |
ANNUAL REPORT | 2004-02-13 |
ANNUAL REPORT | 2003-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State