Search icon

UNITEDLEX CORPORATION

Company Details

Entity Name: UNITEDLEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: F08000002840
FEI/EIN Number 20-5529066
Address: 11501 Outlook St, Ste 450, Overland Park, KS, 66211, US
Mail Address: 11501 Outlook St, Ste 450, Overland Park, KS, 66211, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chie

Name Role Address
Reed Daniel Chie 11501 Outlook St, Ste 450, Overland Park, KS, 66211

Chief Financial Officer

Name Role Address
Hinton Nicholas Chief Financial Officer 11501 Outlook St, Ste 450, Overland Park, KS, 66211

Secretary

Name Role Address
Kelly Eric P Secretary 11501 Outlook St, Ste 450, Overland Park, KS, 66211

Director

Name Role Address
Patel Siddharth Director 11501 Outlook St, Ste 450, Overland Park, KS, 66211
Soni Amit Director 11501 Outlook St, Ste 450, Overland Park, KS, 66211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11501 Outlook St, Ste 450, Overland Park, KS 66211 No data
CHANGE OF MAILING ADDRESS 2024-04-26 11501 Outlook St, Ste 450, Overland Park, KS 66211 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2011-02-09 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-16 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State