Search icon

UNITED INDUSTRIES CORPORATION DELAWARE

Company Details

Entity Name: UNITED INDUSTRIES CORPORATION DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 May 2007 (18 years ago)
Document Number: F07000002734
FEI/EIN Number 431025604
Address: 1 Rider Trail Plaza Drive, Earth City, MO, 63045, US
Mail Address: 1 Rider Trail Plaza Drive, Earth City, MO, 63045, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Pfefferkorn Michael G Secretary 3001 Deming Way, Middletown, WI, 53562

Director

Name Role Address
Chomiak Joanne P Director 3001 Deming Way, Middletown, WI, 53562

President

Name Role Address
LEWIS Randy President One Rider Trail Plaza Drive, Earth City, MO, 63045

Asst

Name Role Address
Zargar Ehsan Asst 14471 Miramar Parkway, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 1 Rider Trail Plaza Drive, Suite 300, Earth City, MO 63045 No data
CHANGE OF MAILING ADDRESS 2019-01-22 1 Rider Trail Plaza Drive, Suite 300, Earth City, MO 63045 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-01-19 CORPORATION SERVICE COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000152486 TERMINATED 1000000816978 COLUMBIA 2019-02-22 2039-02-27 $ 5,427.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State