Search icon

UCC XIV, INC.

Company Details

Entity Name: UCC XIV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F03000001577
FEI/EIN Number 861055043
Mail Address: PO BOX 1806, MARION, OH, 43301-1806
Address: 170 E. CENTER STREET, MARION, OH, 43302
Place of Formation: OHIO

Agent

Name Role
NRAI SERVICES, INC. Agent

Assistant Vice President

Name Role Address
ALLEN BRIAN S Assistant Vice President 170 E. CENTER ST., MARION, OH, 43302

President

Name Role Address
SPELLER MARY ANNA President 170 E. CENTER ST., MARION, OH, 43302

Director

Name Role Address
SPELLER MARY ANNA Director 170 E. CENTER ST., MARION, OH, 43302
STONER JOHN P Director 170 E. CENTER ST., MARION, OH, 43302
SCHROEDER ALFRED (SAM) Director 170 E CENTER ST., MARION, OH, 43302
KRUEGER JOHN S Director 170 E. CENTER ST., MARION, OH, 43302

Secretary

Name Role Address
STONER JOHN P Secretary 170 E. CENTER ST., MARION, OH, 43302

Treasurer

Name Role Address
STONER JOHN P Treasurer 170 E. CENTER ST., MARION, OH, 43302

ASTD

Name Role Address
WICKERSHAM CHERYL L ASTD 170 E. CENTER ST., MARION, OH, 43302

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2009-04-14 170 E. CENTER STREET, MARION, OH 43302 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
Foreign Profit 2003-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State