Entity Name: | U.S. LOANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000019637 |
FEI/EIN Number | 593428999 |
Address: | 6585 126TH AVE. NORTH, LARGO, FL, 33773 |
Mail Address: | 6585 126TH AVE. NORTH, LARGO, FL, 33773 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINIZZOTTO FRANK G | Agent | 2410 KENT PLACE, CELARWATER, FL, 34624 |
Name | Role | Address |
---|---|---|
PINIZZOTTO FRANK G | Director | 2410 KENT PLACE, CLEARWATER, FL, 34624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-06 | 6585 126TH AVE. NORTH, LARGO, FL 33773 | No data |
CHANGE OF MAILING ADDRESS | 2025-12-06 | 6585 126TH AVE. NORTH, LARGO, FL 33773 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000026625 | LAPSED | 01-SC-003874-19-Z | SEMINOLE COUNTY | 2003-12-03 | 2009-03-10 | $1,947.03 | STERLING & KING INC, 500 SR 436, STE 2074, CASSELBERRY, FL. 32707 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-07 |
OFF/DIR RESIGNATION | 1997-08-14 |
Domestic Profit Articles | 1997-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State