Search icon

UNIPRISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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