Search icon

ULRICKE STEUER U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: ULRICKE STEUER U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULRICKE STEUER U.S.A., INC. 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: 15 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000003537
FEI/EIN Number 593217165

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

Address: 9347 12 DENTON AVE., HUDSON, FL, 34667
Mail Address: 9347 12 DENTON AVE., HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANKEE ROBERT President 7715 ROTTINGHAM ROAD, NEW PORT RICHEY, FL, 34652
YANKEE ROBERT Y Agent 7715 ROTTINGHAM ROAD, NEW PRT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-09 9347 12 DENTON AVE., HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-09 7715 ROTTINGHAM ROAD, NEW PRT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1995-10-09 9347 12 DENTON AVE., HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1995-10-09 YANKEE, ROBERT Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1996-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State