Entity Name: | UNISON CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 2003 (22 years ago) |
Branch of: | UNISON CONSULTING, INC., ILLINOIS (Company Number CORP_55486492) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jul 2008 (17 years ago) |
Document Number: | F03000002392 |
FEI/EIN Number |
36-3648595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 North Michigan Avenue, Suite 2930, Chicago, IL, 60601, US |
Mail Address: | 150 North Michigan Avenue, Suite 2930, Chicago, IL, 60601, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Arthur Donald | Director | 150 North Michigan Avenue, Chicago, IL, 60601 |
Chappell Gregory | Treasurer | 150 North Michigan Avenue, Chicago, IL, 60601 |
Drake Anthony | Exec | 150 North Michigan Avenue, Chicago, IL, 60601 |
Drake Brian | Director | 150 North Michigan Avenue, Chicago, IL, 60601 |
Sarmiento Sharon | Secretary | 150 North Michigan Avenue, Chicago, IL, 60601 |
Drake Yovette | President | 150 North Michigan Avenue, Chicago, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 150 North Michigan Avenue, Suite 2930, Chicago, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 150 North Michigan Avenue, Suite 2930, Chicago, IL 60601 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-29 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2008-07-02 | UNISON CONSULTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-08-18 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State