Entity Name: | UNICCO SERVICE OF N.J., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Bedborough Paul | Director | 275 Grove Street, Auburndale, MA, 02466 |
Quick Steven | Director | 275 Grove Street, Auburndale, MA, 02466 |
Soloway Brett | Secretary | 275 Grove Street, Auburndale, MA, 02466 |
Walsh Kevin | Treasurer | 275 Grove Street, Auburndale, MA, 02466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-23 | - | - |
REGISTERED AGENT CHANGED | 2018-07-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 275 Grove Street, Suite 3-200, Auburndale, MA 02466 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 275 Grove Street, Suite 3-200, Auburndale, MA 02466 | - |
REINSTATEMENT | 2014-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State