Search icon

LOCUST, USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOCUST, USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1998 (27 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P98000105725
FEI/EIN Number 650928110
Address: 8312 N.W. 74TH AVENUE, MIAMI, FL, 33166
Mail Address: 8312 N.W. 74TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M Warshaw Kirk M Chief Executive Officer 8312 NW 74th Avenue, MEDLEY, FL, 33166
Warshaw Kirk M Agent 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL, 32301

Unique Entity ID

CAGE Code:
1SLU1
UEI Expiration Date:
2021-03-23

Business Information

Doing Business As:
LOCUST POWER
Activation Date:
2020-03-23
Initial Registration Date:
2002-01-02

Form 5500 Series

Employer Identification Number (EIN):
650928110
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074654 LOCUST POWER, INC. EXPIRED 2013-07-26 2018-12-31 - 8312 N.W. 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000151464. CONVERSION NUMBER 100000251771
MERGER 2024-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000251709
REGISTERED AGENT NAME CHANGED 2017-10-02 Warshaw, Kirk Martin -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
AMENDMENT 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 8312 N.W. 74TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-02-15 8312 N.W. 74TH AVENUE, MIAMI, FL 33166 -
AMENDMENT 2005-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000483570 TERMINATED 1000000754266 DADE 2017-08-14 2037-08-16 $ 18,726.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Merger 2024-04-01
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-02
Reg. Agent Change 2016-11-30

Trademarks

Serial Number:
85967619
Mark:
LOCUST POWER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2013-06-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOCUST POWER

Goods And Services

For:
Engines for aircraft propulsion and electrical power generators
International Classes:
007 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$432,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,640.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $432,327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State