Search icon

UNANET, INC. - Florida Company Profile

Company Details

Entity Name: UNANET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: F16000001449
FEI/EIN Number 541458387

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

Address: 22970 INDIAN CREEK DR, DULLES, VA, 20166, US
Mail Address: 22970 INDIAN CREEK DR, DULLES, VA, 20166, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
GREENBERG DAVID M Director 22970 INDIAN CREEK DR, DULLES, VA, 20166
CRAIG CHRISTOPHER Director 22970 INDIAN CREEK DR, DULLES, VA, 20166
POTARAZU KRISHNA Director 22970 INDIAN CREEK DR, DULLES, VA, 20166
MOREA DONNA Director 22970 INDIAN CREEK DR, DULLES, VA, 20166
HALLIDAY CRAIG Chief Executive Officer 22970 INDIAN CREEK DR, DULLES, VA, 20166
MCMONAGLE JOHN M Chief Financial Officer 22970 INDIAN CREEK DR, DULLES, VA, 20166
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045372 UNANET EXPIRED 2016-05-04 2021-12-31 - 45240 BUSINESS COURT, SUITE 300, DULLES, VA, 20166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 515 EAST PARK AVE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 22970 INDIAN CREEK DR, STE 200, DULLES, VA 20166 -
CHANGE OF MAILING ADDRESS 2022-04-29 22970 INDIAN CREEK DR, STE 200, DULLES, VA 20166 -
REGISTERED AGENT NAME CHANGED 2021-01-26 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2021-01-26 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2017-06-05 UNANET, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-26
Reg. Agent Change 2021-01-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
Name Change 2017-06-05
ANNUAL REPORT 2017-03-20
Foreign Profit 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State