Search icon

UNITED CONSTRUCTION MANAGEMENT, INC.

Company Details

Entity Name: UNITED CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000007055
FEI/EIN Number 45-4345691
Address: 900 SE OCEAN BLVD, SUITE 10D-232, STUART, FL, 34994, US
Mail Address: 900 SE OCEAN BLVD, SUITE 10D-232, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF PAUL J. BURKHART, PL Agent

President

Name Role Address
THRIFT ALLEN President 900 SE OCEAN BLVD, SUITE 10D-232, STUART, FL, 34994

Chief Executive Officer

Name Role Address
COUNTS TONI Chief Executive Officer 900 SE Ocean Blvd Ste 10D-232, Stuart, FL, 34994

Chief Financial Officer

Name Role Address
COUNTS TONI Chief Financial Officer 900 SE Ocean Blvd Ste 10D-232, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 900 SE OCEAN BLVD, SUITE 10D-232, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2014-04-07 900 SE OCEAN BLVD, SUITE 10D-232, STUART, FL 34994 No data
AMENDMENT 2012-03-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001012653 LAPSED 15-1410 SC 19TH JUDICIAL, MARTIN COUNTY 2015-11-03 2020-11-24 $4,299.05 SITE TECH SOLUTIONS, INC., 2410 NORTHWEST COVE VIEW, STUART, FL 34994

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-02-13
Amendment 2012-03-16
Domestic Profit 2012-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State