Loading...
HomeMy WebLinkAboutCorporate Detail3130/2017 Detail by Entity Name a."1/' .C?i�C� - 3 i `e.ta:i =, ,= Detail by Entity Name Florida Profit Corporation USIS, INC. Filing Information Document Number P06000044222 FEI/EIN Number 20-4580645 Date Filed 03/27/2006 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 04/11/2006 Event Effective Date NONE Principal Address 5728 Major Blvd. Suite 450 Orlando. FL 32819 Changed: 04/13/2015 Mailing Address 220 S. Ridgewood Avenue Daytona Beach, FL 32114 Changed: 04/112015 Registered Agent Name & Address C T CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Name Changed: 03/20/2012 Address Changed: 03/20/2012 Officer/Director Detail Name & Address Title President. Director Boone, Sam R., Jr. 220 S. Ridgewood Avenue http losearch.sunbiz.orglinguiry/CorporationSearch1SearchResultDetaiPinguirytype=EntityName&directionType=initial&searchNameOrder=USIS%20P0 .. 1/3 3 30/2017 Detail by Entity Name Daytona Beach, FL 32114 Title Treasurer Calderon, Jennifer 615 Crescent Executive Court Lake Mary, FL 32746 Title VP Lanni, James 220 S, Ridgewood Avenue Daytona Beach, FL 32114 Title VP, Secretary Lloyd, Robert W. 220 S. Ridgewood Avenue Daytona Beach, FL 32114 Title VP, Assistant Secretary Robinson, Anthony 220 S. Ridgewood Ave. Daytona Beach. FL 32114 Title Executive Vice President Warble, Ronald 140 Alexandria Blvd., Suite H Oviedo, FL 32765 Title VP Watts, Andy 220 S. Ridgewood Ave. Daytona Beach, FL 32114 Annual Reports Report Year Filed Date 2014 04/30/2014 2015 04/13/2015 2016 04/08/2016 Document Images 2D1$ -- ANNUAL RF:OP.T `; i?):w unag FDF rcrmat 2)15—A`fNLa nOR :: irm g- r =CP Fermat 04.3i 20t4 PDF Fermat 03.27 2013 •- ANNL...L REPOP CJ 27 2 )1 2 03.2 2012_ o., . AU .`",ar• .:. N : c• s::: C Fermat r• r;r r D[c Ftirmat r Fc;rr...at http ' search.sunbiz.org/InquiryieorporationSearch/SearchResultDetaiPinqurrytype=EntityName&directionType=lnitialE,searchNameDrder=USIS°o20P0 .. 2,3 3 30/2017 Detail by Entity Name V ew i1?'dc - ,^ F fc.rma[ Vti.iy ;r ac,,:. n FC:F f rrr3' 't3i`: lr"7yc r"ram='Y fCr'T'a: PCF fcrm_.- Irr_a, a r Fri .cr httplisearch.sunbiz.org/Inquiry/CorporationSearchiSearchResultDetail?inquirytype=EntityName&directionType=Initial&search NameOrder=US1S%20P0 3,3 3.3012017 sunbiz.org - Florida Department of State D. ;i513`i Previous on List Next on List Return to List Filing History Fictitious Name Search Submit Fictitious Name Detail Fictitious Name AMERISYS Filing Information Registration Number G06101900017 Status ACTIVE Filed Date 04/12/2006 Expiration Date 12/31/2021 Current Owners 1 County ORANGE Total Pages 4 Events Filed 2 FEI/EIN Number 59-0864469 Mailing Address 5728 MAJOR BOULEVARD, STE 450 ORLANDO, FL 32819 Owner information USIS, INC. 5728 MAJOR BOULVARD, STE 450 ORLANDO, FL 32819 FEI/E1N Number: 20-4580645 Document Number: PC6000044222 Document Images 04.'12.200e -- REGISTRATION. View image in PDF format View image in PDF format 12 0c3r2016 -- Fictitious Name Rel1ewal Filing i 12.`30/2011 -- Fictitious Name Renewal Filing View image in PDF format Previous on List Next on List Return to List Filing History Fictitious Name Search Submit http lidos.surbiz.orgiscripts,ficidet.exe?action=DETREG&docnum=G06101900017&rdocrum=G06101900017 1l1