Search icon

USA REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: USA REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA REALTY GROUP, 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: 21 Jun 1996 (29 years ago)
Date of dissolution: 07 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: P96000053446
FEI/EIN Number 593396820

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

Address: 122 HARBOR DRIVE, PALM HARBOR, FL, 34683, US
Mail Address: POB 520, OZONA, FL, 34660
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPKA ROBERT S Manager 122 HARBOR DR, PALM HARBOR, FL, 34683
TRIPKA ROBERT Agent 122 HARBOR DR., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 122 HARBOR DR., PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 122 HARBOR DRIVE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2009-03-31 122 HARBOR DRIVE, PALM HARBOR, FL 34683 -
REINSTATEMENT 2000-09-18 - -
REGISTERED AGENT NAME CHANGED 2000-09-18 TRIPKA, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State