Search icon

U.N.I.T.Y GROUP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: U.N.I.T.Y GROUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 01 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (9 years ago)
Document Number: N12000009334
FEI/EIN Number 46-1096285

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

Address: 7 E. Silver Springs Blvd, Suite #102, Ocala, FL, 34470, US
Mail Address: 9806 Buttermilk Falls Street, LAS VEGAS, NV, 89178, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Queennette/QuiTSQ President P.O Box 1515, Ocala, FL, 34489
PICKERING DENELLE Secretary 2331 SW 84TH WAY, MIRAMAR, FL, 33025
Israel Yada M Spea P.O Box 1515, Silver Springs, FL, 34489
Israel Yahir SQ Treasurer P.O Box 1515, Ocala, FL, 34489
BahtKalebBenYefune Malkah Aksah Malkah President 9806 Buttermilk Falls Street, LAS VEGAS, NV, 89178
Walker Queennette T Agent 6790 SE 54th Street, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 7 E. Silver Springs Blvd, Suite #102, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Walker, Queennette Tanya -
REINSTATEMENT 2016-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 7 E. Silver Springs Blvd, Suite #102, Ocala, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 6790 SE 54th Street, Ocala, FL 34472 -
REINSTATEMENT 2015-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State