Search icon

UNISON TRANSFORMER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: UNISON TRANSFORMER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 May 1986 (39 years ago)
Date of dissolution: 08 Mar 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 2007 (18 years ago)
Document Number: P10103
FEI/EIN Number 550656792

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

Address: 2030 DOW CENTER, AFFILIATED COMPANIES LEGAL DEPARTMENT, MIDLAND, MI, 48674, US
Mail Address: 2030 DOW CENTER, AFFILIATED COMPANIES LEGAL DEPARTMENT, MIDLAND, MI, 48674, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUPP VICKI L President 2030 DOW CENTER, MIDLAND, MI, 48674
RUPP VICKI L Director 2030 DOW CENTER, MIDLAND, MI, 48674
WARRICK NOREEN D Secretary 2030 DOW CENTER, MIDLAND, MI, 48674
RICH EDWARD W Treasurer 2020 DOW CENTER, MIDLAND, MI, 48674
HAHN CHARLES J Assistant Secretary 2030 DOW CENTER, MIDLAND, MI, 48674
CORBETT CHERYL Assistant Secretary 2030 DOW CENTER, MIDLAND, MI, 48674
GRAHAM DAVID L Director 2030 DOW CENTER, MIDLAND, MI, 48674

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 2030 DOW CENTER, AFFILIATED COMPANIES LEGAL DEPARTMENT, MIDLAND, MI 48674 -
CHANGE OF MAILING ADDRESS 2007-03-08 2030 DOW CENTER, AFFILIATED COMPANIES LEGAL DEPARTMENT, MIDLAND, MI 48674 -

Documents

Name Date
Withdrawal 2007-03-08
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State