Search icon

USB WAREHOUSE, INC.

Company Details

Entity Name: USB WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000034096
FEI/EIN Number 650827940
Address: 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
Mail Address: 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACK MICHAEL M Agent 1819 MAIN STREET, SARASOTA, FL, 34236

President

Name Role Address
SLOAN GREGORY S President 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Treasurer

Name Role Address
SLOAN GREGORY S Treasurer 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Director

Name Role Address
SLOAN GREGORY S Director 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
SLOAN STACY Director 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Vice President

Name Role Address
SLOAN STACY Vice President 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Secretary

Name Role Address
SLOAN STACY Secretary 10 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 10 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2005-05-02 10 SARASOTA CENTER BLVD, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1819 MAIN STREET, SUITE 1100, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-11-06
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State