Search icon

UNIKEY TECHNOLOGIES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: UNIKEY TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIKEY TECHNOLOGIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Apr 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: P10000030548
FEI/EIN Number 272340364

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

Address: 315 E. Robinson Street, Orlando, FL, 32801, US
Mail Address: 315 E. Robinson Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNIKEY TECHNOLOGIES INC., NEW YORK 4271115 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1552389 111 W JEFFERSON ST., STE. 100, ORLANDO, FL, 32801 111 W JEFFERSON ST., STE. 100, ORLANDO, FL, 32801 407-434-1539

Filings since 2022-05-24

Form type D
File number 021-446833
Filing date 2022-05-24
File View File

Filings since 2021-08-30

Form type D
File number 021-411629
Filing date 2021-08-30
File View File

Filings since 2016-12-20

Form type D
File number 021-276671
Filing date 2016-12-20
File View File

Filings since 2015-03-24

Form type D/A
File number 021-236156
Filing date 2015-03-24
File View File

Filings since 2015-03-18

Form type D
File number 021-236156
Filing date 2015-03-18
File View File

Filings since 2014-07-01

Form type D
File number 021-220174
Filing date 2014-07-01
File View File

Filings since 2013-04-29

Form type D
File number 021-195682
Filing date 2013-04-29
File View File

Filings since 2012-06-22

Form type D
File number 021-180167
Filing date 2012-06-22
File View File

Key Officers & Management

Name Role Address
DUMAS PHIL President 315 E. Robinson Street, Orlando, FL, 32801
DUMAS PHIL Secretary 315 E. Robinson Street, Orlando, FL, 32801
DUMAS PHIL Treasurer 315 E. Robinson Street, Orlando, FL, 32801
DUMAS PHIL Director 315 E. Robinson Street, Orlando, FL, 32801
Frankel John Director 382 NE 191st St, Miami, FL, 331793899
TAM HULUSI Director 30411 Marbella Vista, San Juan Capistrano, CA, 92675
Simoni Richard Director 2595 E. Bayshore Rd, Palo Alto, CA, 94303
Gluchowski Gregory Director 63 Boulder View, Irvine, CA, 92603
DUMAS PHIL Agent 315 E. Robinson Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 315 E. Robinson Street, Suite 180, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 315 E. Robinson Street, Suite 180, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-13 315 E. Robinson Street, Suite 180, Orlando, FL 32801 -
AMENDED AND RESTATEDARTICLES 2021-03-30 - -
AMENDMENT 2015-03-23 - -
AMENDED AND RESTATEDARTICLES 2015-03-06 - -
AMENDED AND RESTATEDARTICLES 2014-10-07 - -
AMENDED AND RESTATEDARTICLES 2010-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
Amended and Restated Articles 2021-03-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084177105 2020-04-15 0491 PPP 111 W JEFFERSON ST STE 100, ORLANDO, FL, 32801-1809
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 623100
Loan Approval Amount (current) 623100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-1809
Project Congressional District FL-10
Number of Employees 17
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 599061.81
Forgiveness Paid Date 2021-05-21
6290848305 2021-01-26 0491 PPS 111 W Jefferson St Ste 100, Orlando, FL, 32801-1820
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570000
Loan Approval Amount (current) 570000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317920
Servicing Lender Name Western Alliance Bank
Servicing Lender Address 1 E Washington St, PHOENIX, AZ, 85004-2492
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1820
Project Congressional District FL-10
Number of Employees 19
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317920
Originating Lender Name Western Alliance Bank
Originating Lender Address PHOENIX, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 575114.17
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State