Search icon

UAI AGENCY, INC.

Company Details

Entity Name: UAI AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F06000006516
FEI/EIN Number 341103603
Address: 1422 EUCLID AVE, #900, CLEVELAND, OH, 44115
Mail Address: 1422 EUCLID AVE, #900, CLEVELAND, OH, 44115
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Operating Officer

Name Role Address
MCMAHON JAMES J Chief Operating Officer 2945 FAIRMOUNT BLVD, CLEVELAND HTS, OH, 44118

Chief Executive Officer

Name Role Address
COGAN JAMES E Chief Executive Officer 32251 SHAKER BLVD, PEPPER PIKE, OH, 44124

Vice President

Name Role Address
KIRCHNER BERNARD Vice President 3342 MAYNARD RD, SHAKER HTS, OH, 44122

Chief Financial Officer

Name Role Address
BOYLE JOHN J Chief Financial Officer 14300 SOUTH PARK BLVD, SHAKER HTS, OH, 44120

Secretary

Name Role Address
BOYLE JOHN J Secretary 14300 SOUTH PARK BLVD, SHAKER HTS, OH, 44120

Treasurer

Name Role Address
BOYLE JOHN J Treasurer 14300 SOUTH PARK BLVD, SHAKER HTS, OH, 44120

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1422 EUCLID AVE, #900, CLEVELAND, OH 44115 No data
CHANGE OF MAILING ADDRESS 2009-04-14 1422 EUCLID AVE, #900, CLEVELAND, OH 44115 No data

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State