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 |
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 | - |
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 |
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. | - |
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