Entity Name: | UNC INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jun 1998 (27 years ago) |
Date of dissolution: | 22 Mar 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 1999 (26 years ago) |
Document Number: | F98000003460 |
FEI/EIN Number | 65-0459225 |
Address: | BBA U.S. HOLDINGS, INC., 401 EDGEWATER PL #670, WAKEFIELD, MA 01880 |
Mail Address: | BBA U.S. HOLDINGS, INC., 401 EDGEWATER PL #670, WAKEFIELD, MA 01880 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TORBECK, THEODORE H | COBD | 1 NEUMANN WAY, CINCINNATI, OH 45215 |
Name | Role | Address |
---|---|---|
BORNSTEIN, JEFFREY S | Vice President | 1 NEUMANN WAY, CINCINNATI, OH 45215 |
Name | Role | Address |
---|---|---|
BORNSTEIN, JEFFREY S | Director | 1 NEUMANN WAY, CINCINNATI, OH 45215 |
Name | Role | Address |
---|---|---|
DUNNING, STEVEN | Treasurer | 1 NEUMANN WAY, CINCINNATI, OH 45215 |
Name | Role | Address |
---|---|---|
HENDERSON, STEPHEN P | Secretary | 1 NEUMANN WAY, CINCINNATI, OH 45215 |
Name | Role | Address |
---|---|---|
STAUTBERG, ELIZABETH A | Assistant Secretary | 1 NEUMANN WAY, CINCINNATI, OH 45215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-03-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-22 | BBA U.S. HOLDINGS, INC., 401 EDGEWATER PL #670, WAKEFIELD, MA 01880 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-22 | BBA U.S. HOLDINGS, INC., 401 EDGEWATER PL #670, WAKEFIELD, MA 01880 | No data |
Name | Date |
---|---|
Withdrawal | 1999-03-22 |
Foreign Profit | 1998-06-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State