Search icon

UNITED ENERGY WORKERS HEALTHCARE, CORP - Florida Company Profile

Company Details

Entity Name: UNITED ENERGY WORKERS HEALTHCARE, CORP
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 Jul 2014 (11 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: F14000002891
FEI/EIN Number 46-3799299

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

Address: 614 E Main St, Ste C, Riverton, WY, 82501, US
Mail Address: 614 E Main St, Ste C, Riverton, WY, 82501, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Falls John Director 614 E Main St, Ste C, Riverton, WY, 82501
Shumway Chad Chief Executive Officer 614 E Main St, Ste C, Riverton, WY, 82501
Thomson BJ Treasurer 614 E Main St, Ste C, Riverton, WY, 82501
Peterson Stephanie Vice President 614 E Main St, Ste C, Riverton, WY, 82501
Shumway Travis Secretary 614 E Main St, Ste C, Riverton, WY, 82501
Crabb Lowell Secretary 614 E Main St, Ste C, Riverton, WY, 82501
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
WITHDRAWAL 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 614 E Main St, Ste C, Riverton, WY 82501 -
CHANGE OF MAILING ADDRESS 2020-04-16 614 E Main St, Ste C, Riverton, WY 82501 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 INCORP SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000428235 TERMINATED 1000000782456 COLUMBIA 2018-06-13 2038-06-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2022-08-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-01
Foreign Profit 2014-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State