Search icon

UNISON CONSULTING, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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