Entity Name: | UNIPRISE, 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: | 14 Jan 1999 (26 years ago) |
Date of dissolution: | 20 Mar 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Mar 2009 (16 years ago) |
Document Number: | F99000000244 |
FEI/EIN Number |
411921009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 COLUMBUS BLVD., CT030-15NB, HARTFORD, CT, 06103 |
Mail Address: | 9900 BIEN ROAD EAST, MN008-T502, MINNETONKA, MN, 55343 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MATTEO MICHAEL C | President | 450 COLUMBUS BLVD., HARTFORD, CT, 06103 |
MATTEO MICHAEL C | Chief Executive Officer | 450 COLUMBUS BLVD., HARTFORD, CT, 06103 |
MATTEO MICHAEL | Director | 450 COLUMBUS BLVD., HARTFORD, CT, 06103 |
BEDARD JAMES | Treasurer | 450 COLUMBUS BLVD, HARTFORD, CT, 06103 |
BURKE FORREST | Secretary | 5901 LINCOLN DRIVE, EDINA, MN, 55436 |
LUIS JUANITA | Assistant Secretary | 9900 BREN RD EAST, MINNETONKA, MN, 55343 |
CUNNINGHAM MICHAEL C | Director | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 450 COLUMBUS BLVD., CT030-15NB, HARTFORD, CT 06103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 450 COLUMBUS BLVD., CT030-15NB, HARTFORD, CT 06103 | - |
REINSTATEMENT | 2001-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-03-20 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-14 |
REINSTATEMENT | 2001-12-14 |
ANNUAL REPORT | 2000-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State