Entity Name: | UNITEDLEX CORPORATION |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Reed Daniel | Chie | 11501 Outlook St, Ste 450, Overland Park, KS, 66211 |
Hinton Nicholas | Chief Financial Officer | 11501 Outlook St, Ste 450, Overland Park, KS, 66211 |
Kelly Eric P | Secretary | 11501 Outlook St, Ste 450, Overland Park, KS, 66211 |
Patel Siddharth | Director | 11501 Outlook St, Ste 450, Overland Park, KS, 66211 |
Soni Amit | Director | 11501 Outlook St, Ste 450, Overland Park, KS, 66211 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 11501 Outlook St, Ste 450, Overland Park, KS 66211 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 11501 Outlook St, Ste 450, Overland Park, KS 66211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2011-02-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | CORPORATE CREATIONS NETWORK INC. | - |
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 Mar 2025
Sources: Florida Department of State