Search icon

UL VERIFICATION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: UL VERIFICATION SERVICES 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 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: F16000001126
FEI/EIN Number 27-2031099

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

Address: 333 Pfingsten Rd., Northbrook, IL, 60062, US
Mail Address: 333 Pfingsten Rd., Northbrook, IL, 60062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Robinson Ryan D Vice President 333 Pfingsten Rd., Northbrook, IL, 60062
McLaughlin Jacqueline K Secretary 333 Pfingsten Rd., Northbrook, IL, 60062
Denison Todd J Director 333 Pfingsten Rd., Northbrook, IL, 60062
Denison Todd J President 333 Pfingsten Rd., Northbrook, IL, 60062
Pienaar Konrad Treasurer 333 Pfingsten Rd., Northbrook, IL, 60062
Robinson Ryan D Director 333 Pfingsten Rd., Northbrook, IL, 60062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 333 Pfingsten Rd., Northbrook, IL 60062 -
CHANGE OF MAILING ADDRESS 2024-04-15 333 Pfingsten Rd., Northbrook, IL 60062 -
REINSTATEMENT 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
MERGER 2019-05-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000193287
MERGER 2016-07-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000162557

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
Merger 2019-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Merger 2016-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State