Entity Name: | UFP CONCRETE FORMING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Mar 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M20000002679 |
FEI/EIN Number | N/A |
Address: | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 |
Mail Address: | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Tutas, David Arthur | Secretary | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 |
Name | Role | Address |
---|---|---|
Cole, Michael Richard | Treasurer | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 |
Name | Role | Address |
---|---|---|
Benton, Patrick | President | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 2801 East Beltline Ave NE, Grand Rapids, MI 49525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-31 |
Foreign Limited | 2020-03-06 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State