Search icon

UNITIO, INC.

Company Details

Entity Name: UNITIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F12000001103
FEI/EIN Number 451623549
Address: 11 Avenue de Lafayette, Boston, MA, 02111, US
Mail Address: 11 Avenue de Lafayette, Boston, MA, 02111, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Norris-Geary Marijane Director 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

Treasurer

Name Role Address
Collins Jack Treasurer 11 Avenue de Lafayette, Boston, MA, 02111

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 11 Avenue de Lafayette, 5th Floor, Boston, MA 02111 No data
CHANGE OF MAILING ADDRESS 2019-02-09 11 Avenue de Lafayette, 5th Floor, Boston, MA 02111 No data
REINSTATEMENT 2015-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-16 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2013-09-20 UNITIO, INC. No data

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 Feb 2025

Sources: Florida Department of State