Search icon

USE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: USE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1995 (30 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P95000027734
FEI/EIN Number 593308646
Address: 621 VIRGINIA DR, ORLANDO, FL, 32803, US
Mail Address: 621 VIRGINIA DR, ORLANDO, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
83882F
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
000135962
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-926-059
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
2991532
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
2c93cf38-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0571339
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
0764024
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
463894
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
526454
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_63180661
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
BUTLER SAMUEL W President 621 VIRGINIA DR, ORLANDO, FL, 32803
BUTLER SAMUEL W Director 621 VIRGINIA DR, ORLANDO, FL, 32803
BUTLER SAMUEL W Agent 621 VIRGINIA DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 621 VIRGINIA DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2010-03-31 621 VIRGINIA DR, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 621 VIRGINIA DR, ORLANDO, FL 32803 -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-04-27 BUTLER, SAMUEL W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000249572 LAPSED 2007-CA-163 5TH JUD. CIR. LAKE CTY. 2008-09-15 2014-02-09 $17,000.00 SCHOOL BOARD OF LAKE COUNTY, FLORIDA, 201 W. BURLEIGH BLVD., TAVARES, FL 32778
J08000399478 LAPSED 08-CA-0021930-O CIRCUIT COURT ORANGE COUNTY 2008-08-29 2013-11-14 $314759.72 MCROBERTS PROTECTIVE AGENCY, INC., 13 SOUTH WILLIAM STREET, NEW YORK, NY 10004

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2011-03-08
REINSTATEMENT 2010-03-31
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
REINSTATEMENT 2004-05-13
ANNUAL REPORT 2004-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1106C01192
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-7278.38
Base And Exercised Options Value:
-7278.38
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-10-01
Description:
GUARD SERVICES
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
S206: GUARD SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State