Search icon

U.S. CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: U.S. CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. CONTRACTING GROUP, 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: 07 May 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000034104
FEI/EIN Number 650905983

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

Address: 6400 SW 43RD ST, MIAMI, FL, 33155
Mail Address: 6400 SW 43RD ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA CARIDAD Director 6400 SW 43RD ST, MIAMI, FL, 33155
MESA OLINDA Director 6400 SW 43RD ST, MIAMI, FL, 33155
MESA CARIDAD Agent 2943 BIRD AVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-18 2943 BIRD AVE, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6400 SW 43RD ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2003-04-28 6400 SW 43RD ST, MIAMI, FL 33155 -
REINSTATEMENT 2001-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2003-08-18
ANNUAL REPORT 2002-05-15
REINSTATEMENT 2001-05-11
ANNUAL REPORT 1996-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State