Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by FEI/EIN Number Page 1 of 3 0 DA D A N 0 S TA 1 Detail by FEI/EIN Number Florida Profit Corporation FLAMINGO OIL CORPORATION Filing Information Document Number P99000005737 FEI/EIN Number 65-0923567 Date Filed 01/20/1999 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 05/16/2000 Event Effective Date NONE Principal Address 205 NE 179TH ST MIAMI, FL 33162 Changed: 02/26/2000 Mailing Address 205 NE 179TH ST MIAMI, FL 33162 Changed: 02/27/2001 Registered Agent Name & Address MOSELEY, DALE UJR 9720 NW 39TH COURT CORAL SPRINGS, FL 33065 Name Changed: 02/26/2000 Address Changed: 04/07/2010 Officer/Director Detail Name & Address Title PD MOSELEY, DALE U 8600 PONCE DE LEON ROAD MIAMI, FL 33143 http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 4/15/2016 Detail hvFEVE1N Number Page 2of3 Title TVP K8C)8ELEY.DALE UJR 072ONVV3STHCOURT CORAL SPRINGS, FL33O85 MOGELEY.ANDRBW 9551 NVV43ndGt CORAL SPRINGS, FL33OO5 Annual Reports Report Year 2014 2015 2016 Filed Date O4/O2/2014 O2/2O/2D15 O3/O8/2O18 Docunmenthneqee 03/08/2O1G—ANNUAL REPORT O2/26/2O15~-ANNUAL REPORT O4/O3/2O14—ANNUAL REPORT O3/O82O18—ANNUAL REPORT U403/2O12—ANNUAL REPORT 03/03/7011—ANNUAL REPORT O407/2O1O—ANNUAL REPORT 04/O3/2OO9—ANNUAL REPORT OO8—ANNUAL REPORT 0205/2OO7—ANNUAL REPORT D2/72/2OD6—ANNUAL REPORT O301/2OO5—ANNUAL REPORT O405/2DO4—ANNUAL REPORT O3/31/2003—ANNUAL REPORT O4/03/2OO2—ANNUA[REPORT O2/27/2D01—/\NNUALREPORT 05/10/2000—A0eDdn0ent U2/26/2OOO—ANNUAL REPORT 01/2O/10g9—Domestic Profit View image in PDF format View image in PIDF format View image in PDF format View image in PDF format View image in PIDF format View image in PDF format View image in PDF format View image in PDF format View image In PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDIF format View image in PIDF format View image in PDF format copvricim(0and prlvacVPolicies State ofFlorida, Department orState Detail by FEI/EIN Number Page 3 of 3 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiN_ u... 4/15/2016 Detail by FEI/EIN Number Page 1 of 2 FLCIRIDA DEPARVIdEN*111 OF STATE IVI S ION OI COItPf)RA'fil)NS Detail by FEI/EIN Number Florida Limited Liability Company U.S. ESSENTIAL SUPPLY & SERVICES LLC Filing Information Document Number L15000009334 FEI/EIN Number 90-1033596 Date Filed 01/15/2015 Effective Date 01/15/2015 State FL Status ACTIVE Principal Address 9714 DARLINGTON PLACE COOPER CITY, FL 33328 Mailing Address 15476 NW 77TH COURT SUITE 196 MIAMI LAKES, FL 33016 Registered Agent Name & Address DENNIS, KAYLA L 9714 DARLINGTON PLACE COOPER CITY, FL 33328 Authorized Person(s) Detail Name & Address Title MGR DENNIS, KAYLA L 9714 DARLINGTON PLACE COOPER CITY, FL 33328 Title AP DENNIS, CHRISTOPHER B 9714 DARLINGTON PLACE COOPER CITY, FL 33328 Title AP TEIXEIRA, DAWN M http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 4/15/2016 Detail by FEI/EIN Number Page 2 of 2 3622 LANGREHR RD WINDSOR MILL, MD 21244 Annual Reports No Annual Reports Filed Document Images 01/15/2015 -- Florida Limited Liability View image in PDF format Coovrinht © and Privacy Policies State of Florida, Department of State http://search. sunbiz. org/Inquiry/Corporations earch/SearchResultDetail?inquirytype=FeiNu... 4/15/2016 Detail by FEI/EIN Number Page 1 of 3 OR A RBI,°, Detail by FEI/EIN Number Foreign Profit Corporation GENUINE PARTS COMPANY Filing Information Document Number 810971 FEI/EIN Number 58-0254510 Date Filed 04/20/1956 State GA Status ACTIVE Last Event CORPORATE MERGER Event Date Filed 12/06/1995 Event Effective Date 12/31/1995 Principal Address 2999 CIRCLE 75 PARKWAY ATLANTA, GA 30339 Changed: 04/22/1998 Mailing Address GPC FINANCE DEPT 2999 CIR 75 PKWY ATLANTA, GA 30339 Changed: 05/17/1999 Registered Agent Name & Address CT CORPORATION SYSTEM C/O CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Name Changed: 10/16/2013 Address Changed: 10/16/2013 Officer/Director Detail Name & Address Title P DONAHUE, PAUL http: //search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 4/15/2016 Detail by FEVE[N Nnmber Page 2o[3 29S8CIRCLE 7SPARKWAY Title CFO YANCB!CAROL B 289SCIRCLE 75PARKWAY Title CEO GALLAGHER.THOMAG 2SSSCIRCLE 75PARKWAY HOVVAR[)'FRANK 2SSSCIRCLE 75PKVVY Title VP Real Estate & Construction Koenig, Karl 2SS9Circle 75pkwv Atlanta, GA3O33S Annual Reports Report Year Filed Date 2018 02/18/2013 2014 04/21/2014 2015 04/09/2015 Document Images O409/2015—ANNUAL REPORT 04/21/2014 -- ANNUAL REPORT 02M8/2013—ANNUALREPDRT 04/17/2O12—ANNUAL REPORT 03/302011—ANNUAL REPORT O8/27/2O1O—Req. Agent Change O401/2O1O—ANNUAL REPORT O4/202OO9—ANNUAL REPORT 04/18/OO8—ANNUAL REPORT O5/15/2007—ANNUAL REPORT D5/01/2006—ANNUAL REPORT 05/17/2OO5—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format , View image in PDF format View image in PDF format View image in PDF format View image in PDF format View 'image inPDFformat View image in PDF format View image in PDF format 8uubiz . 4/15/2016 Detail }mFEI/EIN Number Page 3 of 3 O503/2OO4—ANNUAL REPORT U417/2003—ANNUAL REPORT O4/22/2DO2—ANNUAL REPORT O3/22/2OO2—Req. AgeDtChangp O1/26/2OQ1—ANNUALREPORT 05/15/2080—ANNUALREP{JRT 05/17/1Q9Q—ANNUAL REPORT O4/22/1SS8—ANNUAL REPORT 03/QG/19Q7—ANNUAL REPORT D4051S90—ANNUAL REPORT 05/01/1995 ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format State wplorma,oepaitmontmState