Entity Name: | UNITED INFRASTRUCTURE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F08000004814 |
FEI/EIN Number |
570677291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5562 PENDERGRASS BLVD, GREAT FALLS, SC, 29055, US |
Mail Address: | 5562 PENDERGRASS BLVD, GREAT FALLS, SC, 29055, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
TRIPLETT JAMES E | Chief Executive Officer | 5562 PENDERGRASS BLVD, GREAT FALLS, SC, 29055 |
DOMILA BEVERLY | Treasurer | 5562 PENDERGRASS BLVD, GREAT FALLS, SC, 29055 |
FRANSEEN CARL ECPACCIF | Chief Financial Officer | 5562 PENDERGRASS BLVD, GREAT FALLS, SC, 29055 |
GANTT MICHAEL | Secretary | 5562 PENDERGRASS BLVD, GREAT FALLS, SC, 29055 |
Triplett James E | Agent | 1980 Cameron Avenue, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 5562 PENDERGRASS BLVD, GREAT FALLS, SC 29055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 5562 PENDERGRASS BLVD, GREAT FALLS, SC 29055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 1980 Cameron Avenue, Sanford, FL 32771 | - |
REINSTATEMENT | 2016-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | Triplett, James E | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2013-12-10 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
NAME CHANGE AMENDMENT | 2009-12-24 | UNITED INFRASTRUCTURE GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-04-09 |
AMENDED ANNUAL REPORT | 2014-10-22 |
ANNUAL REPORT | 2014-06-24 |
Amendment | 2013-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State