Search icon

UNITIO, INC. - Florida Company Profile

Company Details

Entity Name: UNITIO, 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000001103
FEI/EIN Number 451623549

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

Address: 11 Avenue de Lafayette, Boston, MA, 02111, US
Mail Address: 11 Avenue de Lafayette, Boston, MA, 02111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Norris-Geary Marijane Director 11 Avenue de Lafayette, Boston, MA, 02111
Collins Jack Treasurer 11 Avenue de Lafayette, Boston, MA, 02111
RYAN KEITH Director 11 Avenue de Lafayette, Boston, MA, 02111
Hurley Dominique Director 11 Avenue de Lafayette, Boston, MA, 02111
Walton David Director 11 Avenue de Lafayette, Boston, MA, 02111
Keitner Haydon Director 11 Avenue de Lafayette, Boston, MA, 02111
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026287 T1D EXCHANGE EXPIRED 2012-03-16 2017-12-31 - C/O JAEB CENTER FOR HEALTH RESEARCH, 15310 AMBERLY DRIVE # 350, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 11 Avenue de Lafayette, 5th Floor, Boston, MA 02111 -
CHANGE OF MAILING ADDRESS 2019-02-09 11 Avenue de Lafayette, 5th Floor, Boston, MA 02111 -
REINSTATEMENT 2015-03-16 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-20 UNITIO, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-04-27
REINSTATEMENT 2015-03-16
Name Change 2013-09-20
ANNUAL REPORT 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State