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 |
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 | - |
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 |
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 | - |
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