Search icon

U.S. ACRYLICS, INC.

Company Details

Entity Name: U.S. ACRYLICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 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: P97000056049
FEI/EIN Number 650763975
Address: 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL, 33073
Mail Address: 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAGLIER JOE Agent 6601 LYONS ROAD, COCONUT CREEK, FL, 33073

President

Name Role Address
BAGLIER JOE President 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL, 33073

Director

Name Role Address
BAGLIER JOE Director 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL, 33073
ALMAN SHEILA Director 8011 BLUE RIDGE LANE, PARKLAND, FL, 33067

Vice President

Name Role Address
ALMAN SHEILA Vice President 8011 BLUE RIDGE LANE, PARKLAND, FL, 33067

Treasurer

Name Role Address
ALMAN SHEILA Treasurer 8011 BLUE RIDGE LANE, PARKLAND, FL, 33067

Secretary

Name Role Address
ALMAN SHEILA Secretary 8011 BLUE RIDGE LANE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-04-27 BAGLIER, JOE No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL 33073 No data
AMENDMENT 1997-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-10-06 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 1997-10-06 6601 LYONS ROAD, SUITE H-7, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 1998-04-27
AMENDMENT 1997-10-06
Domestic Profit Articles 1997-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State