Search icon

UNITED AIRLINES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Oct 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: 847342
FEI/EIN Number 74-2099724

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

Address: 233 S. Wacker Drive WHQCT, Chicago, IL, 60606, US
Mail Address: 233 S. Wacker Drive WHQCT, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hart Brett J Director 233 S. Wacker Drive WHQCT, Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -
Ha Anna E Secretary 233 S. Wacker Drive WHQCT, Chicago, IL, 60606
Leskinen Michael Director 233 S. Wacker Drive WHQCT, Chicago, IL, 60606
Scott Kirby J Director 233 S. Wacker Drive WHQCT, Chicago, IL, 60606
Harder Eric J Treasurer 233 S. Wacker Drive WHQCT, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 233 S. Wacker Drive, 14Th Fl WHQCT, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-03-05 233 S. Wacker Drive, 14Th Fl WHQCT, Chicago, IL 60606 -
NAME CHANGE AMENDMENT 2013-04-01 UNITED AIRLINES, INC. -
NAME CHANGE AMENDMENT 1989-11-29 CONTINENTAL AIRLINES, INC. -
EVENT CONVERTED TO NOTES 1986-02-10 - -
AMENDMENT 1985-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000803094 TERMINATED 1000000687847 LEON 2015-07-22 2025-07-29 $ 1,999.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000679494 TERMINATED 1000000679597 LEE 2015-06-08 2035-06-17 $ 3,215.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000679528 TERMINATED 1000000679621 HILLSBOROU 2015-06-08 2035-06-17 $ 5,513.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000679536 TERMINATED 1000000679626 LEE 2015-06-08 2035-06-17 $ 1,235.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2024-12-03
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-05
Type:
Unprog Rel
Address:
9809 TRADEPORT ROAD, ORLANDO, FL, 32827
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-08-09
Type:
Complaint
Address:
50 TERMINAL DRIVE, FORT LAUDERDALE, FL, 33315
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-10-01
Type:
Monitoring
Address:
50 TERMINAL DRIVE, FORT LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-02
Type:
Complaint
Address:
9809 TRADEPORT ROAD, ORLANDO, FL, 32827
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-07-31
Type:
Planned
Address:
4100 GEORGE J BEAN PKWY SUITE 2453, TAMPA, FL, 33607
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State