Search icon

U.S.A. CONTINENTAL CORP. - Florida Company Profile

Company Details

Entity Name: U.S.A. CONTINENTAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.A. CONTINENTAL CORP. 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: 03 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000076033
FEI/EIN Number 650446267

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

Address: 240 85TH STREET, MIAMI BEACH, FL, 33141
Mail Address: 240 85TH STREET, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ RICHARD J President 240 85TH STREET, MIAMI BEACH, FL, 33141
MENENDEZ RICHARD J Director 240 85TH STREET, MIAMI BEACH, FL, 33141
MENENDEZ RICHARD J Secretary 240 85TH STREET, MIAMI BEACH, FL, 33141
STERN STEVEN J Agent 5401 POLK STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 5401 POLK STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 240 85TH STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2006-01-10 240 85TH STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2006-01-10 STERN, STEVEN J -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State