Search icon

UNITED MEDICAL RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MEDICAL RESOURCES, 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: 24 Jul 1986 (39 years ago)
Date of dissolution: 20 Mar 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 2009 (16 years ago)
Document Number: P10891
FEI/EIN Number 311078580

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

Address: 5151 PFEIFFER RD, ML #400, CINCINNATI, OH, 45242
Mail Address: C/O TRACI HAUGEN, 6300 OLSON MEMORIAL HWY (MN010-E151), GOLDEN VALLEY, MN, 55427
Place of Formation: OHIO

Key Officers & Management

Name Role Address
GLUCKMAN VICTORIA B President 5151 PFEIFFER RD, CINCINNATI, OH, 45242
LUIS JUANITA B Assistant Secretary 9900 BREN ROAD E, MINNETONKA, MN, 55343
BURKE FORREST G Secretary 5901 LINCOLN DR, EDINA, MN, 55436
OBERRENDER ROBERT W Treasurer 9900 BREN ROAD EAST, MINNETONKA, MN, 55343
GLUCKMAN VICTORIA B Director 5151 PFEIFFER ROAD, CINCINNATI, OH, 45242
BUFF HOWARD B Director 5901 LINCOLN DR, EDINA, MN, 55436

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 5151 PFEIFFER RD, ML #400, CINCINNATI, OH 45242 -
CHANGE OF MAILING ADDRESS 2008-04-14 5151 PFEIFFER RD, ML #400, CINCINNATI, OH 45242 -
CANCEL ADM DISS/REV 2005-02-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Withdrawal 2009-03-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-17
REINSTATEMENT 2005-02-22
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State