Entity Name: | UNDERWRITERS' LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jan 1951 (74 years ago) |
Document Number: | 808443 |
FEI/EIN Number |
36-1892375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 Orrington Ave, Ste 1700, Evanston, IL, 60201, US |
Mail Address: | 1603 Orrington Ave, Ste 1700, Evanston, IL, 60201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cramer Christopher J | Inte | 1603 Orrington Ave, Evanston, IL, 60201 |
Rivelli Timothy J | Seni | 1603 Orrington Ave, Evanston, IL, 60201 |
Borger Ronaldo | Seni | 1603 Orrington Ave, Evanston, IL, 60201 |
Farmer Charlotte | Seni | 1603 Orrington Ave, Evanston, IL, 60201 |
Blaustein Ron H | Seni | 1603 Orrington Ave, Evanston, IL, 60201 |
Long Brook J | Vice President | 1603 Orrington Ave, Evanston, IL, 60201 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000718369 | ACTIVE | 1000001017917 | COLUMBIA | 2024-11-05 | 2034-11-13 | $ 1,671.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State