Entity Name: | UNITED PARKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Feb 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Feb 2012 (13 years ago) |
Document Number: | F01000002096 |
FEI/EIN Number |
658141754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 N. LASALLE STREET, 14 FLOOR, CHICAGO, IL, 60601 |
Mail Address: | C/O INTERPARK LLC 200 N LASALLE STE 1400, CHICAGO, IL, 60601 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
PECK J. MARSHALL | President | 200 N. LASALLE STREET, CHICAGO, IL, 60601 |
PECK J. MARSHALL | Director | 200 N. LASALLE STREET, CHICAGO, IL, 60601 |
TURNER STACEY L | Secretary | 200 N. LASALLE STREET, CHICAGO, IL, 60601 |
EARLE DANIEL | Director | 901 MAIN AVENUE, NORWALK, CT, 06851 |
EARLE DANIEL | Senior Vice President | 901 MAIN AVENUE, NORWALK, CT, 06851 |
ROWAN MICHAEL | Director | 901 MAIN AVENUE, NORWALK, CT, 06851 |
KNOLLER AIMEE | Assistant Secretary | 901 MAIN AVENUE, NORWALK, CT, 06851 |
RODRIGUEZ LUCY | Assistant Secretary | 901 MAIN AVENUE, NORWALK, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-02-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 200 N. LASALLE STREET, 14 FLOOR, CHICAGO, IL 60601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 200 N. LASALLE STREET, 14 FLOOR, CHICAGO, IL 60601 | - |
REINSTATEMENT | 2002-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Withdrawal | 2012-02-24 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-01-08 |
Reg. Agent Change | 2006-04-28 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-07-01 |
ANNUAL REPORT | 2004-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State