Search icon

UNITYINSERVICE, INC - Florida Company Profile

Company Details

Entity Name: UNITYINSERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITYINSERVICE, 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: 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P12000035546
FEI/EIN Number 45-5093121

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

Address: 215 Waterford Landing, McDonough, GA, 30253, US
Mail Address: 215 Waterford Landing, McDonough, GA, 30253, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS PATRICIA G Chief Executive Officer 215 Waterford Landing, McDonough, GA, 30253
Corey Albert D Agent 1800 W 68th Street, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 215 Waterford Landing, McDonough, GA 30253 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Corey, Albert Donald -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1800 W 68th Street, 118, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-04-08 215 Waterford Landing, McDonough, GA 30253 -
AMENDMENT AND NAME CHANGE 2016-09-07 UNITYINSERVICE, INC -
AMENDMENT AND NAME CHANGE 2012-05-04 UNITY AND SERVICE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
Amendment and Name Change 2016-09-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State