Entity Name: | UAI AGENCY, 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: | 13 Oct 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F06000006516 |
FEI/EIN Number |
341103603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1422 EUCLID AVE, #900, CLEVELAND, OH, 44115 |
Mail Address: | 1422 EUCLID AVE, #900, CLEVELAND, OH, 44115 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MCMAHON JAMES J | Chief Operating Officer | 2945 FAIRMOUNT BLVD, CLEVELAND HTS, OH, 44118 |
COGAN JAMES E | Chief Executive Officer | 32251 SHAKER BLVD, PEPPER PIKE, OH, 44124 |
KIRCHNER BERNARD | Vice President | 3342 MAYNARD RD, SHAKER HTS, OH, 44122 |
BOYLE JOHN J | Chief Financial Officer | 14300 SOUTH PARK BLVD, SHAKER HTS, OH, 44120 |
BOYLE JOHN J | Treasurer | 14300 SOUTH PARK BLVD, SHAKER HTS, OH, 44120 |
BOYLE JOHN J | Secretary | 14300 SOUTH PARK BLVD, SHAKER HTS, OH, 44120 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 1422 EUCLID AVE, #900, CLEVELAND, OH 44115 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 1422 EUCLID AVE, #900, CLEVELAND, OH 44115 | - |
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 Apr 2025
Sources: Florida Department of State