Search icon

UNIDYNAMICS CORPORATION - Florida Company Profile

Company Details

Entity Name: UNIDYNAMICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Jan 1942 (83 years ago)
Date of dissolution: 12 Mar 1997 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Mar 1997 (28 years ago)
Document Number: 805453
FEI/EIN Number 430562111

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

Address: 100 FIRST STAMFORD PL, 4 FLOOR, STAMFORD, CT, 06902, US
Mail Address: 100 FIRST STAMFORD PL, 4 FLOOR, STAMFORD, CT, 06902, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH D S Vice President 100 1ST STAMFORD PL, STAMFORD, CT
SMITH D S Director 100 1ST STAMFORD PL, STAMFORD, CT
RAITHEL, MICHAEL L. Vice President 100 1ST STAMFORD PL, STAMFORD, CT
MULLER, ROBERT JR. Vice President 100 1ST STAMFORD PL, STAMFORD, CT
HAGAN, H J Assistant Treasurer 100 1ST STAMFORD PL, STAMFORD, CT
EVANS -R S- INC Chairman -
EVANS -R S- INC Director -
EVANS -R S- INC President -

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-03-12 - -
CHANGE OF MAILING ADDRESS 1993-07-06 100 FIRST STAMFORD PL, 4 FLOOR, STAMFORD, CT 06902 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-06 100 FIRST STAMFORD PL, 4 FLOOR, STAMFORD, CT 06902 -
NAME CHANGE AMENDMENT 1984-06-05 UNIDYNAMICS CORPORATION -
AMENDMENT 1980-04-07 - -
RESTATED ARTICLES 1973-07-18 - -
EVENT CONVERTED TO NOTES 1970-07-01 - -
EVENT CONVERTED TO NOTES 1970-01-29 - -
AMENDMENT 1967-05-24 - -
NAME CHANGE AMENDMENT 1966-06-15 UMC INDUSTRIES , INC. -

Documents

Name Date
WITHDRAWAL 1997-03-12
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State