Search icon

UNION ENGINEERING NORTH AMERICA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNION ENGINEERING NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2024 (8 months ago)
Document Number: L02000034903
FEI/EIN Number 300139321
Address: 4301 W. Davis Street, Conroe, TX, 77304, US
Mail Address: 4301 W. Davis Street, Conroe, TX, 77304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins De'Mon Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416
Robertson Karla Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416
Fishman Robert P Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
300139321
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025470 UNION ENGINEERING ACTIVE 2019-02-22 2029-12-31 - 4301 W. DAVIS STREET, CONROE, TX, 77304
G13000067204 UNION ENGINEERING EXPIRED 2013-07-03 2018-12-31 - 1 INDUSTRY DRIVE, SUITE A, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 4301 W. Davis Street, Conroe, TX 77304 -
CHANGE OF MAILING ADDRESS 2025-01-28 4301 W. Davis Street, Conroe, TX 77304 -
MERGER 2024-12-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000261273
LC STMNT OF RA/RO CHG 2024-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-04-17 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-02-17 - -
LC NAME CHANGE 2013-06-26 UNION ENGINEERING NORTH AMERICA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
Merger 2024-12-03
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State