Search icon

UNICONTROL INC. - Florida Company Profile

Company Details

Entity Name: UNICONTROL INC.
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: 29 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F93000000451
FEI/EIN Number 752459038

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

Address: 1111 BROOKPARK RD, CLEVELAND, OH, 44109, US
Mail Address: 1111 BROOKPARK RD, CLEVELAND, OH, 44109, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HERBST HENRY Vice President 1111 BROOKPARK ROAD, CLEVELAND, OH, 44109
SUNG DEAN Chairman 1111 BROOKPARK RD, CLEVELAND, OH, 44109
SUNG DEAN Director 1111 BROOKPARK RD, CLEVELAND, OH, 44109
SUNG WINGATE Director 1111 BROOKPARK RD, CLEVELAND, OH
CRAIG STEVE President 1111 BROOKPARK RD, CLEVELAND, OH, 44109
CRAIG STEVE Director 1111 BROOKPARK RD, CLEVELAND, OH, 44109
CRAIG STEVE Secretary 1111 BROOKPARK RD, CLEVELAND, OH, 44109
CRAIG STEVE Treasurer 1111 BROOKPARK RD, CLEVELAND, OH, 44109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1111 BROOKPARK RD, CLEVELAND, OH 44109 -
CHANGE OF MAILING ADDRESS 1996-05-01 1111 BROOKPARK RD, CLEVELAND, OH 44109 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State