Entity Name: | CONTRACTORS UNITED, 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: | 04 May 1990 (35 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | P29216 |
FEI/EIN Number |
350927415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 3004, COLUMBUS, IN, 47202-3004 |
Mail Address: | P.O. BOX 3004, COLUMBUS, IN, 47202-3004 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
MORGAN TERRY L | Vice President | P.O. BOX 3006 N/A, COLUMBUS, IN, 47202 |
SPANGLER, JOHN S. | President | P.O. BOX 3004 N/A, COLUMBUS, IN |
KUNZ, WILLIS K. | Secretary | 320 N. MERIDIAN ST.,#528, INDIANAPOLIS, IN |
DAVIS, LEWIS | Treasurer | 5400 W. 86TH STREET, INDIANAPOLIS, IN |
FEHSENFELD, FRED M. | Director | 5400 W. 86TH STREET, INDIANAPOLIS, IN |
FEHSENFELD, FRANK B. | Director | 972 PLYMOUTH RD., SE, GRAND RAPIDS, MI |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State