Search icon

USA NETWORK REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: USA NETWORK REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA NETWORK REAL ESTATE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 1994 (31 years ago)
Document Number: P94000046395
FEI/EIN Number 593250359

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

Address: 2109 MAIN STREET, DUNEDIN, FL, 34698
Mail Address: P.O. Box 51106, Bowling Green, KY, 42102, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFERTY CURTIS S Director p.o. box 51106, BOWLING GEEN, KY, 42102
RAFFERTY CURTIS S President p.o. box 51106, BOWLING GEEN, KY, 42102
RAFFERTY CURTIS S Secretary p.o. box 51106, BOWLING GEEN, KY, 42102
RAFFERTY CURTIS S Treasurer p.o. box 51106, BOWLING GEEN, KY, 42102
RAFFERTY CURTIS S Agent 2109 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-15 2109 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 2109 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 2109 MAIN STREET, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 1994-06-27 RAFFERTY, CURTIS S -

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State