United Temps, Inc. Overview
United Temps, Inc. filed as a Domestic Corporation in the State of Nevada on Monday, March 1, 1999 and is approximately twenty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
United Temps, Inc.
Network Visualizer
Advertisements
Key People
Who own United Temps, Inc.
Name | |
---|---|
Richard A. Simon 12 |
President
Treasurer
Director
NonDir
NonPres
NonTreas
Secretary
Vice President
|
Robert J. Castillo 3 |
Director
NonDir
|
Dustin D. Stitgen 2 |
Secretary
NonSec
|
Carol D. Stein 5 |
Treasurer
Director
Secretary
Vice President
|
Carol D. Stein-Sterling 4 |
Director
Secretary
|
Other Companies for United Temps, Inc.
United Temps, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
United Professional Staff, LLC |
Active
|
2012 |
1
|
Managing Member
|
Known Addresses for United Temps, Inc.
Corporate Filings for United Temps, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000001581 |
Date Filed: | Friday, March 17, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800353729 |
Date Filed: | Monday, June 7, 2004 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 03059405 |
Date Filed: | Tuesday, December 18, 2007 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C4715-1999 |
Date Filed: | Monday, March 1, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | E0176792010-0 |
Date Filed: | Monday, April 19, 2010 |
Date Expired: | Friday, July 8, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/1/1999 | Articles of Incorporation | ||
4/29/1999 | Initial List | ||
3/27/2000 | Annual List | ||
4/13/2001 | Annual List | ||
3/8/2002 | Annual List | ||
3/13/2002 | Amendment | (1)PG. MLJ UNITED TEMPS OF NEVADA, INC. MLJB6 b- 00001 | |
3/12/2003 | Annual List | ||
3/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/7/2004 | Application for Certificate of Authority | ||
2/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/6/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/7/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/14/2008 | Annual List | ||
7/22/2008 | Change of Registered Agent/Office | ||
7/22/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
3/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/29/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
4/19/2010 | Amendment | ||
4/19/2010 | Articles of Incorporation | Initial Stock Value: No Par Value Shares: 1,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
5/19/2010 | Initial List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/21/2011 | Annual List | ||
3/21/2011 | Annual List | ||
7/7/2011 | Amendment | ||
7/7/2011 | Dissolution | ||
3/21/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/29/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/24/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
3/29/2018 | Annual List | ||
10/23/2018 | Amended List | ||
10/23/2018 | Amended List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/29/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for United Temps, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for United Temps, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
30 S Wacker Dr Chicago, IL 60606
1550 S Indiana Ave Chicago, IL 60605
155 N Wacker Dr Chicago, IL 60606
2500 S Drake Ave Chicago, IL 60623
1550 S Ind Ave Chicago, IL 60605
These addresses are known to be associated with United Temps, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records