Search icon

UAI AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State