Search icon

UNITED MATERIALS, INC.

Company Details

Entity Name: UNITED MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2002 (23 years ago)
Date of dissolution: 06 Sep 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: P02000045905
FEI/EIN Number 030460411
Address: 1615 TRADE CENTER WAY, NAPLES, FL, 34109, US
Mail Address: 1615 TRADE CENTER WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED MATERIALS, INC. 401(K) PLAN 2019 030460411 2020-03-11 UNITED MATERIALS, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 2392497053
Plan sponsor’s address 1615 TRADE CENTER WAY, NAPLES, FL, 34109
UNITED MATERIALS INC. 2012 030460411 2013-07-31 UNITED MATERIALS INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Plan sponsor’s address 1959 TRADE CENTER WAY, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 030460411
Plan administrator’s name UNITED MATERIALS INC.
Plan administrator’s address 1959 TRADE CENTER WAY, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing DONATO DINORCIA
Valid signature Filed with authorized/valid electronic signature
UNITED MATERIALS INC. 2011 030460411 2012-09-25 UNITED MATERIALS INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Plan sponsor’s address 1959 TRADE CENTER WAY, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 030460411
Plan administrator’s name UNITED MATERIALS INC.
Plan administrator’s address 1959 TRADE CENTER WAY, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing DONATO DINORCIA
Valid signature Filed with authorized/valid electronic signature
UNITED MATERIALS INC. 2010 030460411 2012-08-23 UNITED MATERIALS INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2395977773
Plan sponsor’s address 2259 TRADE CENTER WAY, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 030460411
Plan administrator’s name UNITED MATERIALS INC.
Plan administrator’s address 2259 TRADE CENTER WAY, NAPLES, FL, 34109
Administrator’s telephone number 2395977773

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing DONATO DINORCIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TAX & FINANCIAL STRATEGISTS, LLC Agent

President

Name Role Address
DINORCIA DONATO President 1615 TRADE CENTER WAY, NAPLES, FL, 34109

Director

Name Role Address
Mlotek Lee Director 600 THIRD AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
CONVERSION 2019-09-06 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS UMI, LLC. CONVERSION NUMBER 100000196011
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINS, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-21 1615 TRADE CENTER WAY, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2012-02-21 1615 TRADE CENTER WAY, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2012-02-21 TAX & FINANCIAL STRATEGISTS LLC No data
CANCEL ADM DISS/REV 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Conversion 2019-09-06
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State