Search icon

U.S. 192, INC.

Company Details

Entity Name: U.S. 192, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000063480
FEI/EIN Number 59-3263373
Address: 1216 E CONCORD STREET, ORLANDO, FL 32803
Mail Address: 1216 E CONCORD STREET, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ESTES, THEODORE DESQ Agent 28 WEST CENTRAL BLVD, SUITE 260, ORLANDO, FL 32801

Director

Name Role Address
GIBSON, MARK I Director 1216 E CONCORD STREET, ORLANDO, FL 32803
REED, JAMES W Director 1216 E CONCORD STREET, ORLANDO, FL 32803
KLAUDER, GERARD Director 1216 E CONCORD STREET, ORLANDO, FL 32803

President

Name Role Address
GIBSON, MARK I President 1216 E CONCORD STREET, ORLANDO, FL 32803

Treasurer

Name Role Address
REED, JAMES W Treasurer 1216 E CONCORD STREET, ORLANDO, FL 32803

Secretary

Name Role Address
KLAUDER, GERARD Secretary 1216 E CONCORD STREET, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-04 1216 E CONCORD STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1998-09-04 28 WEST CENTRAL BLVD, SUITE 260, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 1998-09-04 1216 E CONCORD STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 1998-09-04 ESTES, THEODORE DESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-20
REINSTATEMENT 1998-09-04
ANNUAL REPORT 1996-07-05
ANNUAL REPORT 1995-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State