Search icon

U.S.C.D., INC. - Florida Company Profile

Headquarter

Company Details

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

U.S.C.D., 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: 02 Jan 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S22034
FEI/EIN Number 061311614

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

Address: 27 FULTON STREET, NEW HAVEN, CT, 06512
Mail Address: 27 FULTON STREET, NEW HAVEN, CT, 06512
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U.S.C.D., INC., CONNECTICUT 0265463 CONNECTICUT

Key Officers & Management

Name Role Address
VERNAVA, IRENE M President 27 FULTON ST, NEW HAVEN, CT
TERREMARK CORPORATE AGENTS INC Agent 2601 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-03-26 TERREMARK CORPORATE AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 1996-03-26 2601 SOUTH BAYSHORE DRIVE, 19TH FLOOR, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State