Loading...
HomeMy WebLinkAboutDetail by Entity Names� Home Contact Us E-Filing Services Document Searches Forms Help Previous onList Next nnList E-QtAIL[o�-Jit Events No Name History Detail by Entity Name Foreign Limited Liability Company DRCEMERGENCY SERVICES, LLC Filing Information Document Number K40500O003846 FB/E|NNumber 631283729 Date Filed 07/18/2005 State AL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 101512010 EventEffnoUveDatoNONE Principal Address 74OMUSEUM DRIVE MOBILE AL3600 Mailing Address 748x8USEUMDR|VE'''''''' ' '''''''' MOBILE 8L3608 Registered Agent Name &Address CTCORPORATION SYSTEM 120USOUTH PINE ISLAND ROAD PLANTATION FL83324UG Q8a0ager/PNemberDmtai| Name & Address Title MGRM MARR.THOMASMGR 740MUSEUM DRIVE MOBILE AL 36608 Title MGRM BAKSDN.ROBERTJ 74OMUSEUM DRIVE MOBILE AL 36608 Title COO STAFFORD.MARK T 74OMUSEUM DRIVE MOBILE AL36OOOUS Title SVP .Entity Name Search 'Submit� 50000010/28/2011 VV VV VV L....••••••••.. ••-• ••••••••••••• PERSONS, PAUL F 740 MUSEUM DRIVE MOBILE AL 36608 US Title SEC MARR, CHRISTINE 740 MUSEUM DRIVE MOBILE AL 36608 US Annual Reports Report Year Filed Date 2009 03/27/2009 2010 10/15/2010 2011 03/15/2011 Document Images 03/15/2011 — ANNUAL REPORT :10/151.2.010.7.13.E.INST.T.W.E.NT Yievy, 03/27/2009 -- ANNUAL REPORT ...............View n..P.Dp•format 03/13/2008 — ANNUAL REPORT 04/02/Z007 — ANNUAL REPORT: 08/03/2006 — ANNUAL REPORT • „.1....:::::.E,:::'-:Vie.w.imagetn.:PDT:•fdrrnat.;,.,„„,„•:A 03/16/2006 — ANNUAL REPORT: yiew)mage in :pDFiformat..:.:.:: :View image inPDF;,,format 07/18/2005 — Foreign Limited image ip.ppf,...fqrrnat.,;•,,,, Note: This is not official record. See documents if question or conflict. Previous on List Next on List Events Return To List No-Name'History Home 1 Contact us 1 Document Searches E.-Ellin° Services 1 Forms Help Copyright© and Privacy Policies State of Florida, Department of State Entity Name Search Submit http://www.sunbiz.org/scripts/cordet. exe?action—DETFIL&ing_doc_number—M05 00000... 10/28/201 1 Si* Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Retprp_To List No Events No Name History Detail by Entity Name Foreign Limited Liability Company BYRD BROTHERS EMERGENCY SERVICES, LLC Filing Information Document Number M09000002233 FEI/EIN Number 261596214 Date Filed 06/11/2009 State NC Status ACTIVE Principal Address 5164 LAMM RD WILSON NC 27893 • Mailing Address 5164 LAMM RD WILSON NC 27893 Registered Agent Name & Address C T CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 US Manager/Member Detail Name & Address Title MGRM BYRD, JAMES K 5164 LAMM RD WILSON NC 27893 Title MGRM BYRD, CLAUDE R 5164 LAMM RD WILSON NC 27893 Annual Reports Report Year Filed Date 2010 04/29/2010 2011 04/19/2011 Document Images 04/19/2011 — ANNUAL REPORT Entity Name Search Submit . . . http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc number=M 0 900000... 1 0/28/2011 View. image in PDF. format 04/29/2010 -- ANNUAL REPORT I View image in PDF format 06/1112009 Foreign_ Limited_ View image in PDF format Note: This is not official record. See• documents if question or conflict. Previous on List Next.on.._List No Events No Name History Return_,To..List Horne 1 Contact us ( Document Searches i E-Filing Services I Forms I Help I Copvri iht@ and Privacy Policies State of Florida, Department of State Entity Name Search Submit http ://www. sunbiz. org/scripts/cordet. eae?action=DETFIL&inq_doc_number=M0900000... 10/28/2011 VV Home Contact Us E-Filing Services Document Searches Forms Help Previous on List . Next on List Retum_To List No Events No Name History Detail by Entity Name Florida Profit Corporation CROWDER-GULF JOINT VENTURE, INC. Filing Information Document Number P02000095020 FEI/EIN Number 010626019 Date Filed 09/03/2002 State FL Status ACTIVE Principal Address 5435 BUSINESS PARKWAY THEODORE AL 36582 Changed 03/20/2007 Mailing Address 5435 BUSINESS PARKWAY THEODORE AL 36582 Changed 03/20/2007 Registered Agent Name & Address HALL, ERIC 927 GRAND RESERVE DRIVE DAVENPORT FL 33837 US Name Changed: 03/20/2007 Address Changed: 03/20/2007 Officer/Director Detail Name & Address Title MR. Entity Name Search Submit RAMSAY, JOHN PRES 5535 BUSINESS PARKWAY THEODORE AL 36582 US Annual Reports Report Year Filed Date 2009 04/15/2009 2010 03/01/2010 2011 04/12/2011 http://wvvw.sunbiz. org/scripts/cordet.exe?action=DETFIL&inci_doc_number=P02000095... 1 0/28/201 1 ‘W W W.J1,111UiL.Ul6 - Lt.yu1Li11,..11� v1 v�u.w Document Images 04/12/2011_= ANNUAL_REPQRT [ . View image in:PDF format 03/01/2010 -- ANNUAL REPORT View image in.,P.DF format Q4/15/2009-_ANNUAL..P..EPO.RT View image in.,PDF•format. .. 02/13/2008_7-_-,ANNUAL REPORT View image.in.:PDFformat _ •., 03/20/2007 ANNUAL REPORT . View.image,in,.PDFformat 04/17/2006-._ANNUAL...REPORT �, :... ,View image in, PDF 'format..., 04/29/2005 — ANNUAL REPORT [ View image in PDF format 04/30/2004_. ANNUAL REPORT 03/07/2003== ANNUAL_REPORT 09/03/2002 — Domestic Profit I ; View image in PDFformat._.. Viewimage in.PD,F.format View„image.. in. PDF:format Note: This is not official record. See documents if question or conflict. Previous. on List . Next on List No Events . No Name History Return To List Home I Contact us ! Document Searches _-Filing Services ! Forms i Help Copyright ` and Privacy Policies State of Florida, Department of State !Entity Name Search Submit http://www. sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_nunbei=P02000095... 10/28/2011