Entity Name: | UNDERWRITERS' LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 1951 (74 years ago) |
Document Number: | 808443 |
FEI/EIN Number | 36-1892375 |
Address: | 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 |
Mail Address: | 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Farmer, Charlotte M. | Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Cramer, Christopher J. | Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Blaustein, Ron H. | Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Borger, Ronaldo | Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Rivelli, Timothy J. | Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Farmer, Charlotte M. | Vice President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Cramer, Christopher J. | Vice President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Murray, D. Michael | Vice President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Blaustein, Ron H. | Vice President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Borger, Ronaldo | Vice President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Rivelli, Timothy J. | Vice President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Farmer, Charlotte M. | Chief Operating Officer | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Cramer, Christopher J. | Interim President | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Murray, D. Michael | Assistant Corporate Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Blaustein, Ron H. | Chief Financial Officer | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Rivelli, Timothy J. | Corporate Secretary | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Patel, Vishal | Treasurer | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Pines, Darryll J. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Tørstad, Elisabeth | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Williams, George A. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Shannon, James M. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Dollive, James P. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Schmid, Mark A. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Khoury, Philip S. S. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Owen, Richard P. | Trustee | 1603 Orrington Ave, Suite 2000 Evanston, IL 60201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1603 Orrington Ave, Suite 2000, Evanston, IL 60201 | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-06 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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: 07 Feb 2025
Sources: Florida Department of State