Search icon

UNICONTROL INC.

Company Details

Entity Name: UNICONTROL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F93000000451
FEI/EIN Number 75-2459038
Address: 1111 BROOKPARK RD, CLEVELAND, OH 44109
Mail Address: 1111 BROOKPARK RD, CLEVELAND, OH 44109
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
HERBST, HENRY Vice President 1111 BROOKPARK ROAD, CLEVELAND, OH 44109

Chairman

Name Role Address
SUNG, DEAN Chairman 1111 BROOKPARK RD, CLEVELAND, OH 44109

Director

Name Role Address
SUNG, DEAN Director 1111 BROOKPARK RD, CLEVELAND, OH 44109
SUNG, WINGATE Director 1111 BROOKPARK RD, CLEVELAND, OH
CRAIG, STEVE Director 1111 BROOKPARK RD, CLEVELAND, OH 44109

President

Name Role Address
CRAIG, STEVE President 1111 BROOKPARK RD, CLEVELAND, OH 44109

Secretary

Name Role Address
CRAIG, STEVE Secretary 1111 BROOKPARK RD, CLEVELAND, OH 44109

Treasurer

Name Role Address
CRAIG, STEVE Treasurer 1111 BROOKPARK RD, CLEVELAND, OH 44109

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1111 BROOKPARK RD, CLEVELAND, OH 44109 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1111 BROOKPARK RD, CLEVELAND, OH 44109 No data

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: 03 Feb 2025

Sources: Florida Department of State