Search icon

U.S.A. CONTRACTOR SERVICES, CORP.

Company Details

Entity Name: U.S.A. CONTRACTOR SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 1998 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000087106
FEI/EIN Number 650869134
Address: 2867 SW 69TH CT, UNIT A, MIAMI, FL, 33155
Mail Address: 2867 SW 69TH CT, UNIT A, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASAIS RAYMUNDO L Agent 3590 SW 107 CT, MIAMI, FL, 33165

President

Name Role Address
CASAIS RAYMUNDO L President 3590 SW 107 CT, MIAMI, FL, 33165

Director

Name Role Address
CASAIS RAYMUNDO L Director 3590 SW 107 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-09 CASAIS, RAYMUNDO L No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 3590 SW 107 CT, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 2867 SW 69TH CT, UNIT A, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 1999-03-29 2867 SW 69TH CT, UNIT A, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000255996 LAPSED MS 01-18090 RJ PALM BEACH COUNTY COURT 2001-11-15 2007-06-28 $4,900.84 ALLIED FASTENER AND TOOL INC, 1130 NORTH G STREET, LAKE WORTH FL 33460-2195

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-29
Domestic Profit 1998-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State