Entity Name: | UNITED LABOR BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F03000002895 |
FEI/EIN Number | 223767635 |
Address: | 1 Meadowlands Plaza, Suite 200, East Rutherford, NJ, 07073, US |
Mail Address: | 1 Meadowlands Plaza, Suite 200, East Rutherford, NJ, NJ, 07073, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ZANOTTI JOHN | Agent | 13755 Greentree Trail, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
ZANOTTI JOHN | President | 1 Meadowlands Plaza, East Rutherford, NJ, 07073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 13755 Greentree Trail, Wellington, FL 33414 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 1 Meadowlands Plaza, Suite 200, East Rutherford, NJ 07073 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 1 Meadowlands Plaza, Suite 200, East Rutherford, NJ 07073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State