Search icon

UA CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jul 1997 (28 years ago)
Date of dissolution: 09 Feb 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 1999 (26 years ago)
Document Number: F97000003761
FEI/EIN Number 161456003
Address: 800 PERINTON HILLS OFFICE PARK, ATTN: GREGORY BRETT, FAIRPORT, NY, 14450-3617
Mail Address: P O BOX 1502, FAIRPORT, NY, 14450, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BREW JAMES B Chief Executive Officer 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
BREW JAMES B Chairman 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
HARRISON RICHARD J President 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
HARRISON RICHARD J Director 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
O'CONNOR SUZANNE A Vice President 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
O'CONNOR SUZANNE A Treasurer 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
O'CONNOR SUZANNE A Assistant Secretary 800 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450
KING TAMBRA Secretary 375 PARK AVE, NEW YORK, NY, 10152
HOWARD ROBERT J Secretary 375 PARK AVE STE 1908, NEW YORK, NY, 10152
HOWARD ROBERT J Vice President 375 PARK AVE STE 1908, NEW YORK, NY, 10152

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-02-09 - -
CHANGE OF MAILING ADDRESS 1998-02-24 800 PERINTON HILLS OFFICE PARK, ATTN: GREGORY BRETT, FAIRPORT, NY 14450-3617 -
NAME CHANGE AMENDMENT 1998-01-27 UA CORPORATION -

Documents

Name Date
Withdrawal 1999-02-09
ANNUAL REPORT 1998-02-24
Name Change 1998-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State