Entity Name: | UNILEVER MANUFACTURING (US), INC. |
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: | 09 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2013 (11 years ago) |
Document Number: | F12000003306 |
FEI/EIN Number |
320347394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 W. TRUMAN BLVD., JEFFERSON CITY, MO, 65109 |
Mail Address: | 700 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Regenhard Mary | Asst | 700 SYLVAN AVE, Englewood Cliffs, NJ, 07632 |
cavaliere natalia | asst | 700 sylvan Ave, Englewood Cliffs, NJ, 07632 |
o hara erin | vp | 700 sylvan Ave, Englewood Cliffs, NJ, 07632 |
schwartz david | secr | 700 sylvan Ave, Englewood Cliffs, NJ, 07632 |
gloistein-tsokanos karin | trea | 700 sylvan Ave, Englewood Cliffs, NJ, 07632 |
esi eggleston bracey | pres | 700 sylvan Ave, Englewood Cliffs, NJ, 07632 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-29 | 2900 W. TRUMAN BLVD., JEFFERSON CITY, MO 65109 | - |
REINSTATEMENT | 2013-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001831230 | TERMINATED | 1000000563486 | PINELLAS | 2013-12-11 | 2023-12-26 | $ 1,213.12 | STATE OF FLORIDA0561870 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-07-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State