Entity Name: | UNITED PET GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 02 Feb 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2015 (10 years ago) |
Document Number: | F06000003950 |
FEI/EIN Number |
112392851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7794 FIVE MILE RD., SUITE 190, CINCINNATI, OH, 45230 |
Mail Address: | SPECTRUM BRANDS, INC. 3001 DEMING WAY, MIDDLETON, WI, 53562, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SEENBERG BARRY | President | 7794 FIVE MILE RD. SUITE 190, CINCINNATI, OH, 45230 |
SEENBERG BARRY | Director | 7794 FIVE MILE RD. SUITE 190, CINCINNATI, OH, 45230 |
FAGRE NATHAN E | Secretary | 601 RAYOVAC DRIVE, MADISON, WI, 53711 |
BEATTIE JOHN | Treasurer | 605 RAYOVAC DRIVE, MADISON, WI, 53711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 7794 FIVE MILE RD., SUITE 190, CINCINNATI, OH 45230 | - |
REGISTERED AGENT CHANGED | 2015-02-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 7794 FIVE MILE RD., SUITE 190, CINCINNATI, OH 45230 | - |
Name | Date |
---|---|
Withdrawal | 2015-02-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-24 |
Reg. Agent Change | 2012-01-19 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State