Search icon

AON CONSULTING & INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AON CONSULTING & INSURANCE SERVICES, 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: 02 Sep 2005 (20 years ago)
Document Number: F05000005142
FEI/EIN Number 770182453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, US
Mail Address: 200 E. RANDOLPH STREET, CHICAGO, IL, 60601, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HAGY PAUL A Treasurer 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
Alexis Colby E Secretary 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
LEY MICHELLE S Assistant Vice President 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
Lee III Robert Director 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
Dam Farheen Chief Executive Officer 200 E. RANDOLPH STREET, CHICAGO, IL, 60601
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007786 AON CORPORATION EXPIRED 2012-01-23 2017-12-31 - 7650 WEST COURTNEY CAMPBELL CAUSEWAY, SUITE 1000, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2025-01-21 200 E. Randolph St, 9th Floor, Chicago, IL 60601 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 200 E. RANDOLPH STREET, 8th Floor, CHICAGO, IL 60601 -
CHANGE OF MAILING ADDRESS 2024-04-19 200 E. RANDOLPH STREET, 8th Floor, CHICAGO, IL 60601 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State