Search icon

UIFC CORPORATION

Company Details

Entity Name: UIFC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Feb 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: F12000000909
FEI/EIN Number 204136310
Address: 29777 Telegraph Road, Southfield, MI, 48034, US
Mail Address: 29777 Telegraph Road, Southfield, MI, 48034, US
Place of Formation: MICHIGAN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Lange Ranzini Stephen Chief Executive Officer 2015 Washtenaw Avenue, Ann Arbor, MI, 48104

President

Name Role Address
Burzynski Julie President 29777 Telegraph Road, Southfield, MI, 48034

Director

Name Role Address
Haley-Janowicz Tami M Director 2015 WASHTENAW AVE, ANN ARBOR, MI, 48104
Hussain Mohamed Aijaz Director 3140 FINLEY RD, DOWNERS GROVE, IL, 60515
Sickler John M. Director 2015 Washtenaw Avenue, Ann Arbor, MI, 48104

Treasurer

Name Role Address
Agresta Dennis Treasurer 29777 Telegraph Road, Southfield, MI, 48034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 29777 Telegraph Road, Suite 3590, Southfield, MI 48034 No data
CHANGE OF MAILING ADDRESS 2024-04-19 29777 Telegraph Road, Suite 3590, Southfield, MI 48034 No data
NAME CHANGE AMENDMENT 2017-08-25 UIFC CORPORATION No data
REGISTERED AGENT NAME CHANGED 2017-06-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-23
Name Change 2017-08-25
Reg. Agent Change 2017-06-08
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State