Search icon

U.S. SERVICES, INC.

Company Details

Entity Name: U.S. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000012797
Address: 4718 GROVE ST., #2, W. PALM BCH, FL, 33415
Mail Address: 4718 GROVE ST., #2, W. PALM BCH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL RAJ M Agent 4718 GROVE ST., #2, W. PALM BCH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ABRAHAM KALANTARY VS U.S. SERVICES, INC. 5D2020-0157 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001903-O

Parties

Name ABRAHAM KALANTARY
Role Appellant
Status Active
Representations JOHN G. MAC'KIE, III
Name U.S. SERVICES, INC.
Role Appellee
Status Active
Representations Stephen T. Ball, J. Keith Ramsey
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABRAHAM KALANTARY
Docket Date 2020-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. SERVICES, INC.
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/18
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. SERVICES, INC.
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABRAHAM KALANTARY
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/8
On Behalf Of ABRAHAM KALANTARY
Docket Date 2020-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 509 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-01-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN G. MAC'KIE, III 549568
On Behalf Of ABRAHAM KALANTARY
Docket Date 2020-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ABRAHAM KALANTARY
Docket Date 2020-01-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE STEPHEN T. BALL 716121
On Behalf Of U.S. SERVICES, INC.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/15/2020
On Behalf Of ABRAHAM KALANTARY

Documents

Name Date
Domestic Profit 1999-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State