Entity Name: | UNION METAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 May 2007 (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: | F07000002626 |
FEI/EIN Number | 510273423 |
Address: | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Mail Address: | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WHITE JAMES | Chief Executive Officer | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Name | Role | Address |
---|---|---|
STROHM THOMAS | Chief Financial Officer | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Name | Role | Address |
---|---|---|
ESTLE LAURA | Secretary | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
MARTINO RONALD | Secretary | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Name | Role | Address |
---|---|---|
KOSTELNIK EDWARD A | Chairman | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Name | Role | Address |
---|---|---|
MARTINO RONALD | Vice President | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
PIETRA GUY | Vice President | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Name | Role | Address |
---|---|---|
PIETRA GUY | Officer | 1432 MAPLE AVE NE, CANTON, OH, 44705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-07-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State