Search icon

UNICCO SERVICE OF N.J., INC.

Company Details

Entity Name: UNICCO SERVICE OF N.J., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 May 2004 (21 years ago)
Date of dissolution: 23 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: F04000002802
FEI/EIN Number 043410467
Address: 275 Grove Street, Suite 3-200, Auburndale, MA, 02466, US
Mail Address: 275 Grove Street, Suite 3-200, Auburndale, MA, 02466, US
Place of Formation: NEW JERSEY

Director

Name Role Address
Bedborough Paul Director 275 Grove Street, Auburndale, MA, 02466
Quick Steven Director 275 Grove Street, Auburndale, MA, 02466

Secretary

Name Role Address
Soloway Brett Secretary 275 Grove Street, Auburndale, MA, 02466

Treasurer

Name Role Address
Walsh Kevin Treasurer 275 Grove Street, Auburndale, MA, 02466

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-23 No data No data
REGISTERED AGENT CHANGED 2018-07-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 275 Grove Street, Suite 3-200, Auburndale, MA 02466 No data
CHANGE OF MAILING ADDRESS 2018-04-10 275 Grove Street, Suite 3-200, Auburndale, MA 02466 No data
REINSTATEMENT 2014-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
Withdrawal 2018-07-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State