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 |
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 | - |
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 | - | - |
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