Search icon

U M E, INC.

Company Details

Entity Name: U M E, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1982 (42 years ago)
Date of dissolution: 08 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 1988 (36 years ago)
Document Number: G06267
FEI/EIN Number 59-2233435
Address: % CHRALES F. BRANDON, C.P.A., 1881 N.E. 26TH STREET SUITE 201, FT LAUDERDALE, FL 33305
Mail Address: % CHRALES F. BRANDON, C.P.A., 1881 N.E. 26TH STREET SUITE 201, FT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOTT, LOWELL C Agent SUN BANK/SOUTH FLORIDA, 501 E. LAS OLAS BLVD., FT LAUDERDALE, FL 33301

President

Name Role Address
MAY, MICHAEL, JR. President 305 NE 9TH AVE., CRYSTAL RIVER, FL

Treasurer

Name Role Address
MAY, MICHAEL, JR. Treasurer 305 NE 9TH AVE., CRYSTAL RIVER, FL

Director

Name Role Address
MAY, MICHAEL, JR. Director 305 NE 9TH AVE., CRYSTAL RIVER, FL
MAY, ALLEN Director P.O. BOX 150427, FORT WORTH, TX

Vice President

Name Role Address
MAY, ALLEN Vice President P.O. BOX 150427, FORT WORTH, TX

Secretary

Name Role Address
MAY, ALLEN Secretary P.O. BOX 150427, FORT WORTH, TX

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 1987-02-11 SUN BANK/SOUTH FLORIDA, 501 E. LAS OLAS BLVD., FT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 1985-08-27 % CHRALES F. BRANDON, C.P.A., 1881 N.E. 26TH STREET SUITE 201, FT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 1985-08-27 % CHRALES F. BRANDON, C.P.A., 1881 N.E. 26TH STREET SUITE 201, FT LAUDERDALE, FL 33305 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State