Search icon

UNITED CONSOLIDATED GROUP - Florida Company Profile

Company Details

Entity Name: UNITED CONSOLIDATED GROUP
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: 09 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F12000003317
FEI/EIN Number 582647690

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 199-A Fairburn Industrial Blvd, Fairburn, GA, 30213, US
Mail Address: 199-A Fairburn Industrial Blvd., Fairburn, GA, 30213, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
ARMSTRONG MATTHEW G President 199-A Fairburn Industrial Blvd, Fairburn, GA, 30213
LAFLAMME ROY C Chief Executive Officer 199-A Fairburn Industrial Blvd, Fairburn, GA, 30213
MUNROE MICHAEL Secretary 199-A Fairburn Industrial Blvd, Fairburn, GA, 30213
Crowe Justin D Officer 199-A Fairburn Industrial Blvd, Fairburn, GA, 30213
Peterson Joseph Officer 199-A Fairburn Industrial Blvd, Fairburn, GA, 30213

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080867 AXIS ENGINEERING & CONSTRUCTION EXPIRED 2012-08-15 2017-12-31 - 3306 RED ASH CIRCLE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 199-A Fairburn Industrial Blvd, Fairburn, GA 30213 -
REGISTERED AGENT NAME CHANGED 2019-05-01 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2015-01-14 199-A Fairburn Industrial Blvd, Fairburn, GA 30213 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State