Entity Name: | UNIDOS FINANCIAL SERVICES, 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: | 23 Oct 2006 (18 years ago) |
Date of dissolution: | 05 Jun 2019 (6 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 05 Jun 2019 (6 years ago) |
Document Number: | F06000006684 |
FEI/EIN Number |
204831540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 W Canal Court, Littleton, CO, 80120, US |
Mail Address: | 1510 W Canal Court, Littleton, CO, 80120, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ness John C | President | 1510 W Canal Court, Littleton, CO, 80120 |
Andrews Chet L | Secretary | 1510 W Canal Court, Littleton, CO, 80120 |
Marlo Daniel | Director | 1510 W Canal Court, Littleton, CO, 80120 |
Castro Eduardo | Director | 1510 W Canal Court, Littleton, CO, 80120 |
Kraemer Ruth A | Chief Financial Officer | 1510 W Canal Court, Littleton, CO, 80120 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000062234 | SENGO | EXPIRED | 2017-06-06 | 2022-12-31 | - | 1510 W. CANAL COURT, SUITE 1000, LITTLETON, CO, 80120 |
G14000081494 | I-TRANSFER | EXPIRED | 2014-08-07 | 2019-12-31 | - | 7935E PRENTICE AVENUE, SUITE 300W, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2019-06-05 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 1510 W Canal Court, Suite 1000, Littleton, CO 80120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1510 W Canal Court, Suite 1000, Littleton, CO 80120 | - |
Name | Date |
---|---|
Revoked for Registered Agent | 2019-06-05 |
Reg. Agent Resignation | 2019-01-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-03-08 |
Reg. Agent Change | 2012-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State