Entity Name: | UNIMIN LIME CORPORATION |
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: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 16 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Feb 2016 (9 years ago) |
Document Number: | F13000000045 |
FEI/EIN Number |
481256279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 258 ELM STREET, NEW CANAAN, CT, 06840 |
Mail Address: | 258 ELM STREET, NEW CANAAN, CT, 06840 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ANDERSON LUKE C | Director | 258 ELM STREET, NEW CANAAN, CT, 06840 |
ANDERSON LUKE C | President | 258 ELM STREET, NEW CANAAN, CT, 06840 |
SHAPIRO JOSEPH C | Vice President | 258 ELM STREET, NEW CANAAN, CT, 06840 |
SOLAZZO RICHARD M | Secretary | 258 ELM STREET, NEW CANAAN, CT, 06840 |
EICH ANDREW | Treasurer | 258 ELM STREET, NEW CANAAN, CT, 06840 |
MASTANDREA LOUIS R | Vice President | 258 ELM STREET, NEW CANAAN, CT, 06840 |
KALAPOS GEORGE C | Assistant Secretary | 258 ELM STREET, NEW CANAAN, CT, 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-16 | - | - |
REGISTERED AGENT CHANGED | 2016-02-16 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2016-02-16 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-10 |
Foreign Profit | 2013-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State