Search icon

UNITED HEALTH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED HEALTH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED HEALTH INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Mar 1987 (38 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: J61164
FEI/EIN Number 592820356

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

Address: 17070 COLLINS AVE., #219, MIAMI BEACH, FL, 33160
Mail Address: 17070 COLLINS AVE., #219, MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEAGALL, GLEN President 16750 NE 10TH AVE #213, N. MIAMI BEACH, FL
STEAGALL, GLEN Secretary 16750 NE 10TH AVE #213, N. MIAMI BEACH, FL
BOGDANOFF, ROBERT J. Agent 8358 W. OAKLAND PARK BLVD., STE. 100, SUNRISE, FL, 33321
STEAGALL, GLEN Director 16750 NE 10TH AVE #213, N. MIAMI BEACH, FL
CALIENDO, GERRY A. Director 5331 SUMMERLIN RD. #14, FT MYERS, FL
CALIENDO, GERRY A. Vice President 5331 SUMMERLIN RD. #14, FT MYERS, FL
LANZON, MARY Treasurer 1019 D S.W. 40TH ST., CAPE CORAL, FL
JEFFRIES, STEVE Vice President 903 S.E. 19TH TERR., CAPE CORAL, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-11-03 17070 COLLINS AVE., #219, MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1988-11-03 17070 COLLINS AVE., #219, MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 1988-11-03 BOGDANOFF, ROBERT J. -
REGISTERED AGENT ADDRESS CHANGED 1988-11-03 8358 W. OAKLAND PARK BLVD., STE. 100, SUNRISE, FL 33321 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State