Search icon

APPLIANCE CENTER U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: APPLIANCE CENTER U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIANCE CENTER 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000009662
FEI/EIN Number 650465654

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

Address: 7620 S US HWY 1, PORT ST LUCIE, FL, 34952
Mail Address: 1421 HEPWORTH COURT, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGAN JOHN Director 1421 HEPWORTH COURT, PORT ST LUCIE, FL, 34952
REAGAN JOHN President 1421 HEPWORTH COURT, PORT ST LUCIE, FL, 34952
REAGAN JOHN Secretary 1421 HEPWORTH COURT, PORT ST LUCIE, FL, 34952
REAGAN, JOHN Agent 1421 HEPWORTH COURT, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-08 7620 S US HWY 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-08 1421 HEPWORTH COURT, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1995-11-08 7620 S US HWY 1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 1995-11-08 REAGAN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000134713 TERMINATED 1000000027410 00601 1129 2006-05-31 2026-06-21 $ 6,777.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State