Search icon

UNDERWRITERS' LABORATORIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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