Search icon

U.S.D.D.A., INC. - Florida Company Profile

Company Details

Entity Name: U.S.D.D.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S.D.D.A., 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 08 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2021 (4 years ago)
Document Number: P97000026063
FEI/EIN Number 650766949

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

Address: 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER RICHARD M President 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL, 33486
REITER RICHARD M Agent 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-08 - -
REGISTERED AGENT NAME CHANGED 2009-01-05 REITER, RICHARD M -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 1999-03-01 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 5791-A COACH HOUSE CIRCLE, BOCA RATON, FL 33486 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State