Entity Name: | UNITED INDUSTRIES CORPORATION DELAWARE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 2007 (18 years ago) |
Document Number: | F07000002734 |
FEI/EIN Number |
431025604
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Pfefferkorn Michael G | Secretary | 3001 Deming Way, Middletown, WI, 53562 |
Chomiak Joanne P | Director | 3001 Deming Way, Middletown, WI, 53562 |
LEWIS Randy | President | One Rider Trail Plaza Drive, Earth City, MO, 63045 |
Zargar Ehsan | Asst | 14471 Miramar Parkway, Miramar, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 1 Rider Trail Plaza Drive, Suite 300, Earth City, MO 63045 | - |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 1 Rider Trail Plaza Drive, Suite 300, Earth City, MO 63045 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-19 | CORPORATION SERVICE COMPANY | - |
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 |
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 Apr 2025
Sources: Florida Department of State