Search icon

U.S. CONFORMANCE, INC. - Florida Company Profile

Company Details

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

U.S. CONFORMANCE, 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 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000063231
FEI/EIN Number 650857276

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

Address: 1001 JUPITER PARK DR, STE 127, JUPITER, FL, 33458
Mail Address: P.O. BOX 8441, JUPITER, FL, 33468
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELHANO DAVID President 1092 JUPITER PARK LANE, SUITE 130, JUPITER, FL, 33458
CASTELHANO DAVID Director 1092 JUPITER PARK LANE, SUITE 130, JUPITER, FL, 33458
CASTELHANO DAVID Secretary 1092 JUPITER PARK LANE #130, JUPITER, FL, 33458
MEISEL KEITH W Agent 712 U.S. HWY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 1001 JUPITER PARK DR, STE 127, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2003-05-05 MEISEL, KEITH WP.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 712 U.S. HWY ONE, STE 230, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2003-05-05 1001 JUPITER PARK DR, STE 127, JUPITER, FL 33458 -
REINSTATEMENT 1999-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022256 LAPSED 2003-CC-031623-RJ CO CT PALM BCH CO FL CIVIL DIV 2004-08-13 2009-10-22 $10403.30 1001 JUPITER PARK DRIVE, INC., 1001 JUPITER PARK DRIVE, JUPITER, FL 33458
J04000032987 LAPSED 03-CCO-28250 PALM BEACH COUNTY COURT 2004-03-18 2009-03-30 $8465.29 NORMAN G. JENSEN, INC., 3050 METRO DRIVE, SUITE 300, MINNEAPOLIS, MN 55425
J04900007147 LAPSED 2003CC003999RJ PALM BCH CO CRT 15TH JUD CIR 2004-03-08 2009-03-17 $4397.00 BOOSE, CASEY, CIKIN, LUBITZ, MARTENS, MCBANE & OCONNELL, 515 NORTH FLAGLER DRIVE #1900, WEST PALM BEACH, FL 33401
J04900021323 LAPSED DV-03-04480-D DIST CT,95TH JUD DIST, DALLAS 2004-02-24 2009-09-21 $126091.51 KENNY AND BECKY ROGERS, 403 BRYN MEADOWS, SOUTHLAKE, TX 76092
J03900015677 LAPSED 2003 CC 003999 RJ COUNTY CRT PALM BCH COUNTY FL 2003-10-22 2008-11-24 $12478.20 BOOSE, CASEY, CIKLIN, LUBITZ, MARTENS,, MCBANE & O'CONNELL, 515 NORTH FLAGLER DRIVE, #1900, WEST PALM BEACH, FL 33401
J02000091748 TERMINATED 01020390029 13407 00500 2002-02-12 2007-03-07 $ 1,127.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-09-18
REINSTATEMENT 1999-12-20
Domestic Profit 1998-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State