Search icon

UFP EASTERN DIVISION, INC. - Florida Company Profile

Company Details

Entity Name: UFP EASTERN DIVISION, 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 Jan 1999 (26 years ago)
Date of dissolution: 09 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 May 2024 (a year ago)
Document Number: F99000000304
FEI/EIN Number 23-2864976

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

Address: 2801 E Beltline Ave NE, Grand Rapids, MI, 49525-9680, US
Mail Address: 2801 E. BELTLINE AVE NE, GRAND RAPIDS, MI, 49525, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Benton Patrick President 2801 E Beltline Ave NE, Grand Rapids, MI, 495259680
West Jonathan President 2801 E Beltline Ave NE, Grand Rapids, MI, 495259680
Cole Michael R Treasurer 2801 E Beltline Ave NE, Grand Rapids, MI, 495259680
Tutas David A Secretary 2801 E Beltline Ave NE, Grand Rapids, MI, 495259680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154925 AYLANTIC FRAMING EXPIRED 2009-09-14 2014-12-31 - 2801 E.BELTINE AVE.NE, GRAND RAPIDS, MI, 49525

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-09 - -
CHANGE OF MAILING ADDRESS 2024-05-09 2801 E Beltline Ave NE, Grand Rapids, MI 49525-9680 -
REGISTERED AGENT CHANGED 2024-05-09 REGISTERED AGENT REVOKED -
MERGER 2024-03-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000251103
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2801 E Beltline Ave NE, Grand Rapids, MI 49525-9680 -
NAME CHANGE AMENDMENT 2014-04-14 UFP EASTERN DIVISION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000954928 TERMINATED 1000000407670 LEON 2012-12-03 2032-12-05 $ 33,186.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000319971 TERMINATED 1000000088410 05091 0013 2008-08-27 2028-10-01 $ 1.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J08000319989 TERMINATED 1000000088411 3898 1736 2008-08-27 2028-10-01 $ 1,685.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J08000319997 TERMINATED 1000000088412 3898 1737 2008-08-27 2028-10-01 $ 17,541.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
WITHDRAWAL 2024-05-09
Merger 2024-03-14
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State