Entity Name: | UMG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F05000001423 |
Address: | 7271 ENGLE RD., SUITE 200, MIDDLEBURG HEIGHTS, OH, 44130 |
Mail Address: | 7271 ENGLE RD., SUITE 200, MIDDLEBURG HEIGHTS, OH, 44130 |
Place of Formation: | OHIO |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
BOLZAN NICO | President | 9376 CHESAPEAKE DR, NORTH ROYALTON, OH, 44133 |
Name | Role | Address |
---|---|---|
HABEEB GARY C | Vice President | 7449 JAMES DR, MIDDLEBURG HTS, OH, 44130 |
Name | Role | Address |
---|---|---|
HABEEB GARY C | Director | 7449 JAMES DR, MIDDLEBURG HTS, OH, 44130 |
Name | Role | Address |
---|---|---|
HABEEB MELISSA M | Secretary | 1480 RIDGEMONT TRL, HINCKLEY, OH, 44233 |
Name | Role | Address |
---|---|---|
HABEEB MELISSA M | Treasurer | 1480 RIDGEMONT TRL, HINCKLEY, OH, 44233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-11-14 | 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2005-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State