Entity Name: | UHLEMEYER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 May 2009 (16 years ago) |
Date of dissolution: | 24 May 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2012 (13 years ago) |
Document Number: | F09000001967 |
FEI/EIN Number | 000909645 |
Address: | 111 BRADFORD LANE, BELTON, MO, 64012 |
Mail Address: | 1200 SOUTH PINE ISLAND ROAD, C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
OBENAUER S. DAVISON | President | 105 EISENHOWER PARKWAY, ROSELAND, NJ, 07068 |
Name | Role | Address |
---|---|---|
PARNELL SCOT H | Vice President | 4135 NORTH FRONT STREET, HARRISBURG, PA, 17110 |
Name | Role | Address |
---|---|---|
DUNKIN ELLEN R | Secretary | 199 WATER STREET 28TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MURPHY CHRISTOPHER | Treasurer | 105 EISENHOWER PARKWAY, ROSELAND, NJ, 07068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-05-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-05-24 | 111 BRADFORD LANE, BELTON, MO 64012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 111 BRADFORD LANE, BELTON, MO 64012 | No data |
Name | Date |
---|---|
Withdrawal | 2012-05-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-04-22 |
Foreign Profit | 2009-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State