Search icon

UNIQUE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNIQUE INSURANCE COMPANY
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: 24 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F07000004737
FEI/EIN Number 364071650

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

Address: 7400 N Caldwell Ave, Niles, IL, 60714, US
Mail Address: 7400 N Caldwell Ave, Niles, IL, 60714, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
DUTKANYCH MATTHEW J President 7400 N Caldwell Ave, Niles, IL, 60714
Adelman Daniel L Secretary 7400 N Caldwell Ave, Niles, IL, 60714
Mirza David S Vice President 7400 N Caldwell Ave, Niles, IL, 60714
Becker Alvin R Director 161 N Clark Street, Chicago, IL, 60601
Cook Jeremy M Agent 10365 Hood Road, Jacksonville, FL, 30057

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 10365 Hood Road, Unit 209, Jacksonville, FL 30057 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 7400 N Caldwell Ave, Niles, IL 60714 -
CHANGE OF MAILING ADDRESS 2020-06-03 7400 N Caldwell Ave, Niles, IL 60714 -
REGISTERED AGENT NAME CHANGED 2020-06-03 Cook, Jeremy Mark -
REINSTATEMENT 2020-06-03 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-05-21 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000334014 TERMINATED 1000000263889 LEON 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2020-06-03
ANNUAL REPORT 2010-03-22
REINSTATEMENT 2009-05-21
Foreign Profit 2007-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State