Entity Name: | USA PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA PROMOTIONS, 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: | 06 Mar 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | V19304 |
FEI/EIN Number |
650355381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15006 MARATHON DRIVE, FOUNTAIN HILLS, AZ, 85268, US |
Mail Address: | 15006 MARATHON DRIVE, FOUNTAIN HILLS, AZ, 85268, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, GARY H. | President | 15006 MARATHON DRIVE, FOUNTAIN HILLS, AZ, 85268 |
HELEN SMITH | Agent | 1331 DONA WAY, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-31 | 1331 DONA WAY, NOKOMIS, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-31 | HELEN, SMITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-29 | 15006 MARATHON DRIVE, FOUNTAIN HILLS, AZ 85268 | - |
CHANGE OF MAILING ADDRESS | 2003-04-29 | 15006 MARATHON DRIVE, FOUNTAIN HILLS, AZ 85268 | - |
REINSTATEMENT | 2003-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-31 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-29 |
REINSTATEMENT | 2003-01-14 |
ANNUAL REPORT | 2001-07-12 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State