Search icon

WESTERN UNION COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: WESTERN UNION COMMUNICATIONS, 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: 15 Apr 1994 (31 years ago)
Date of dissolution: 31 May 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 May 2006 (19 years ago)
Document Number: F94000001966
FEI/EIN Number 223268902

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

Address: 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 80111-4729, US
Mail Address: 6200 S. QUEBEC ST., REGULATORY REPORTING SUITE 240, GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLE ROYAL President 12500 E. BELFORD AVE, ENGLEWOOD, CO, 80112
COLE ROYAL Director 12500 E. BELFORD AVE, ENGLEWOOD, CO, 80112
GOLD CHRISTINA A Director 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 801114729
AYRES NICOLE M Assistant Secretary 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO, 801114729
SHAPIRO DAVID Secretary 100 SUMMIT AVE, MONTVALE, NJ, 07645
SCHEIRMAN SCOTT T Treasurer 12500 E. BELFORD AVENUE, ENGLEWOOD, CO, 80112
SCHEIRMAN SCOTT Executive Vice President 12500 E. BELFORD AVENUE, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-05-31 - -
CHANGE OF MAILING ADDRESS 2006-03-21 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO 80111-4729 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-01 6200 S. QUEBEC ST., GREENWOOD VILLAGE, CO 80111-4729 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900011536 LAPSED 95-001392-CO-039 CTY CRT PINELLAS COUNTY 1996-12-06 2008-09-30 $8860.91 GAIN & BULTMAN, INC, 2145 DENNIS STREET, JACKSONVILLE, FL 32204

Documents

Name Date
Withdrawal 2006-05-31
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State