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