Search icon

UNION TANK CAR COMPANY - Florida Company Profile

Company Details

Entity Name: UNION TANK CAR COMPANY
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: 05 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 1998 (27 years ago)
Document Number: 854296
FEI/EIN Number 363104688

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

Address: 175 WEST JACKSON BLVD, CHICAGO, IL, 60604
Mail Address: 175 WEST JACKSON BLVD, ATTN: TAX DEPARTMENT, CHICAGO, IL, 60604
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
Carrier Mark Director 181 W. MADISON STREET, CHICAGO, IL, 60602
Murauskis Jim Chief Financial Officer 181 W. MADISON STREET, CHICAGO, IL, 60602
Charles Patricia Secretary 181 W. MADISON STREET, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-15 175 WEST JACKSON BLVD, CHICAGO, IL 60604 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 175 WEST JACKSON BLVD, CHICAGO, IL 60604 -
REINSTATEMENT 1998-07-01 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-02-09 UNITED STATES CORPORATION COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1994-02-09 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
EVENT CONVERTED TO NOTES 1985-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737521 TERMINATED 1000000306538 POLK 2012-10-16 2022-10-25 $ 493.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State