Search icon

THE USEFUL SERVICE CORPORATION

Company Details

Entity Name: THE USEFUL SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P38092
FEI/EIN Number 51-0303620
Mail Address: 1500 SAN REMO AVENUE, SUITE 176, CORAL GABLES, FL 33146
Address: C/O JEFFREY C. ROTH, P.A., 1500 SAN REMO AVE., SUITE 176, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
ROTH, JEFFREY C., P.A. Agent 1500 SAN REMO AVENUE, SUITE 176, CORAL GABLES, FL 33146

President

Name Role Address
MARTINEN, JOHN A President 1500 SAN REMO AVE, STE 176, CORAL GABLES, FL

Secretary

Name Role Address
MARTINEN, JOHN A Secretary 1500 SAN REMO AVE, STE 176, CORAL GABLES, FL

Director

Name Role Address
MARTINEN, JOHN A Director 1500 SAN REMO AVE, STE 176, CORAL GABLES, FL

Vice President

Name Role Address
ASTUDILLO, EFREN Vice President 1500 SAN REMO AVE, STE 176, CORAL GABLES, FL

Assistant Secretary

Name Role Address
GROSS, SAUL Assistant Secretary 1500 SAN REMO AVE., SUITE 176, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-19 C/O JEFFREY C. ROTH, P.A., 1500 SAN REMO AVE., SUITE 176, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1993-03-19 C/O JEFFREY C. ROTH, P.A., 1500 SAN REMO AVE., SUITE 176, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-13
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State