Search icon

UNION DESIGN, INC.

Company Details

Entity Name: UNION DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 1998 (27 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P98000009609
FEI/EIN Number 593496177
Address: 2000 SUNDERLAND ROAD, MAITLAND, FL, 32751, US
Mail Address: 2000 SUNDERLAND ROAD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEPORE JOSEPH A Agent 2000 Sunderland Road, Maitland, FL, 32751

President

Name Role Address
LEPORE JOSEPH A President 2000 Sunderland Road, Maitland, FL, 32750

Secretary

Name Role Address
LEPORE JOSEPH A Secretary 2000 Sunderland Road, Maitland, FL, 32750

Treasurer

Name Role Address
LEPORE JOSEPH A Treasurer 2000 Sunderland Road, Maitland, FL, 32750

Director

Name Role Address
LEPORE JOSEPH A Director 2000 Sunderland Road, Maitland, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2000 Sunderland Road, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 2000 SUNDERLAND ROAD, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-08-21 2000 SUNDERLAND ROAD, MAITLAND, FL 32751 No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-30 LEPORE, JOSEPH AMR. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State