Entity Name: | UCF AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 19 Aug 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2023 (2 years ago) |
Document Number: | P07147 |
FEI/EIN Number | 23-2070420 |
Address: | 521 West 57th St., New York, NY 10019 |
Mail Address: | 521 West 57th St., New York, NY 10019 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Johnson, Jennifer A. | Director | 521 West 57th St., New York, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 521 West 57th St., New York, NY 10019 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 521 West 57th St., New York, NY 10019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-09 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-09 | C T CORPORATION SYSTEM | No data |
REINSTATEMENT | 2023-08-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
REINSTATEMENT | 1989-05-02 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-08-09 |
ANNUAL REPORT | 1995-01-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State