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 77-0182453

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

Address: 200 E. Randolph St, 9th Floor, Chicago, IL, 60601, US
Mail Address: 200 E. Randolph St, 9th Floor, Chicago, IL, 60601, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Alexis Colby E Secretary 200 E. Randolph St, Chicago, IL, 60601
Dam Farheen President 200 E. Randolph St, Chicago, IL, 60601
Hagy Paul A Treasurer 200 E. Randolph St, Chicago, IL, 60601
Lee Robert E Director 200 E. Randolph St, Chicago, IL, 60601
Ley Michelle S Director 200 E. Randolph St, 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 Jun 2025

Sources: Florida Department of State