Search icon

UNITED AUTOCARE, INC.

Company Details

Entity Name: UNITED AUTOCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F97000003980
FEI/EIN Number 13-3920140
Address: 375 PARK AVE., 22ND FLOOR, NEW YORK, NY 10152
Mail Address: 375 PARK AVE., 22ND FLOOR, NEW YORK, NY 10152
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
COGAN, MARSHALL S Chief Executive Officer 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Chairman

Name Role Address
COGAN, MARSHALL S Chairman 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Vice President

Name Role Address
NELSON, ROBERT H Vice President 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152
WINTERS, KARL H Vice President 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152
SMITH, PHILIP NJR Vice President 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Treasurer

Name Role Address
NELSON, ROBERT H Treasurer 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Director

Name Role Address
NELSON, ROBERT H Director 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

VATD

Name Role Address
DAVIDSON, JAMES R VATD 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Assistant Treasurer

Name Role Address
WINTERS, KARL H Assistant Treasurer 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Secretary

Name Role Address
SMITH, PHILIP NJR Secretary 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Assistant Secretary

Name Role Address
KING, TAMBRA S Assistant Secretary 375 PARK AVENUE, 11TH FLOOR, NEW YORK, NY 10152

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-10-16 No data No data

Documents

Name Date
Withdrawal 1998-10-16
ANNUAL REPORT 1998-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State