Entity Name: | UNITED PERFORMANCE METALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Dec 2016 (8 years ago) |
Date of dissolution: | 17 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 May 2018 (7 years ago) |
Document Number: | F16000005560 |
FEI/EIN Number | 311047883 |
Address: | 475 SYMMES ROAD, HAMILTON, OH, 45015, US |
Mail Address: | 2311 Highland Ave. S., Birmingham, AL, 35205, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ROWLAND MICHAEL A | Vice President | 475 SYMMES ROAD, HAMILTON, OH, 45015 |
Name | Role | Address |
---|---|---|
O'Neal Henry C | Chairman | 2311 Highland Ave. S., Birmingham, AL, 35205 |
Name | Role | Address |
---|---|---|
O'Neal Henry C | Director | 2311 Highland Ave. S., Birmingham, AL, 35205 |
Name | Role | Address |
---|---|---|
Kennard Thomas | President | 475 SYMMES ROAD, HAMILTON, OH, 45015 |
Name | Role | Address |
---|---|---|
Liesch Jeffery | Chief Financial Officer | 475 SYMMES ROAD, HAMILTON, OH, 45015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 475 SYMMES ROAD, HAMILTON, OH 45015 | No data |
Name | Date |
---|---|
Withdrawal | 2018-05-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-16 |
Foreign Profit | 2016-12-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State