Search icon

UNITED GRINDING NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED GRINDING NORTH AMERICA, INC.
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 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2014 (11 years ago)
Document Number: F05000002720
FEI/EIN Number 13-3246026

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

Address: 2100 United Grinding Boulevard, Miamisburg, OH, 45342, US
Mail Address: 2100 United Grinding Boulevard, Miamisburg, OH, 45342, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gaegauf Fred Director 2100 United Grinding Boulevard, Miamisburg, OH, 45342
Poklekowski Heinz Director 2100 United Grinding Boulevard, Miamisburg, OH, 45342
Barber Jason Treasurer 2100 United Grinding Boulevard, Miamisburg, OH, 45342
Stolmar Markus Chief Executive Officer 2100 United Grinding Boulevard, Miamisburg, OH, 45342
Nell Stephan Chairman 2100 United Grinding Boulevard, Miamisburg, OH, 45342
Lundeen Stephen R. Director 2100 United Grinding Boulevard, Miamisburg, OH, 45342
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2100 United Grinding Boulevard, Miamisburg, OH 45342 -
CHANGE OF MAILING ADDRESS 2019-01-22 2100 United Grinding Boulevard, Miamisburg, OH 45342 -
REINSTATEMENT 2014-05-20 - -
NAME CHANGE AMENDMENT 2014-05-20 UNITED GRINDING NORTH AMERICA, INC. -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-10-24 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-23 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State