HomeMy WebLinkAboutCorporate DetailI 1/00.RZU I
uerall oy cnuty Name
r
r •
Dgw.rtmertlijt State I DK,isigi.L.Of Corporations / awirch Recorciti 1 DjtiI EW Document Number /
Detail by Entity Name
Florida Profit Corporation
JURNEY & ASSOCIATES, INC.
Filing Information
Document Number P99000035365
FEI/EIN Number 65-0911050
Date Filed 04/19/1999
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 07/29/2010
Event Effective Date NONE
Principal Address
782 NW 42ND AVE,
SUITE 428
MIAMI, FL 33126
Changed: 04/12/2017
782 NW 42ND AVE,
SUITE 428
MIAMI, FL 33126
Changed: 04/12/2017
Registered Agent Name & Address
JURNEY, KENT CMR.
782 NW 42 AVE
SUITE 429
MIAMI, FL 33126
Name Changed: 06/16/2009
Address Changed: 06/16/2009
Officer/Director Detail
Name & Address
Title P
httn•lleinarrh nrn/Inn pirvre-trrinratinnCarrh/RporphPact linihrno.PraihoNInmoRrlirartintiTyno.lnitimacaorrhts1=mallnior= 11 IPI\IFV4g 1
novzv/'
JURNEY, MARTHAC
55ONVY42AVE #207
W1|A[N|.FL33128
CARA8ALL0.CARMEN JUUA
7O2Nm42NDAVE,
8Q|TE4uV
K4|AMI.FL33120
CARA8ALLO.CARMEN JULIA
782NVV42NDAVE,
SUITE 428
M/AM|.FL33128
Report Year
2015
2016
2017
Document Images
Filed Date
02/23/ O15
U1125/2018
01110/2017
mnouu'-awwoALxePOW View image in POF ';fjnllat
View image in PDF forinat
0 111 4L2iLt zL -.PORT View image in PDF format
View irnvig& in PDF At
_
owmooC-7-ANNUAL REPORT
_
_
view irn
|
/
View image in PDF formal
View ir,.IQge in PDF format
-------------
View image in POF folvat
--
View image mpupumnu �
iView mage in
FDF formal.
imageView image in POF format I
View
'
^»"tf.°=r�^`—^i,"~«~� 111PmPv^p ra
I.IIJU/LU I
uetau ny tmay Name
De ertmen€ ,f State / Division of Corp3ra ons 1 Search Renerci 1 Dni ail By Document Number /
Detail by Entity Name
Foreign Profit Corporation
INTERNATIONAL INVESTIGATIVE GROUP, LTD., INC.
Filing Information
Document Number F04000001614
FEI/EIN Number 13-3768447
Date Filed 03/15/2004
State NY
Status ACTIVE
Principal Address
2255 GLADES RD SUITE 324-A
BOCA RATON, FL 33431
Changed: 06/23/2004
Mailing Address
2901 LONG BEACH ROAD
Suite 3
OCEANSIDE, NY 11572
Changed: 02/24/2015
Registered Agent Name & Address
RIBACOFF, DANIEL D
6215 OLD COURT ROAD
#501
BOCA RATON, FL 33433
Address Changed: 06/29/2005
Officer/director Detail
Name & Address
Title PRES
RIBACOFF, DANIEL D
6215 OLD COURT ROAD # 501
BOCA RATON, FL 33433
Annual Reports
Renort Year Filed Date
httn•1/canrrh et,n hi7 nrn/Innr,indCnrnnrntinnSnnrrhlSnnrrhPoenItnatail9inn,i inrtvnooFntih AlnmoRrllrortinnTma_initinlRennrrh Alamorlrrtar=IAITFRAl ATI 119
I I 131_1! ZIJ /
ueiaii oy rimy Name
2015 02/24/2015
2016 01/25/2016
2017 01/06/2017
Document Images
01_10572017 -- ANNUAL RE PORT
011251201E -- ANNUAL REPORT
C2/24:20-15 -- ANNUAL REPORT
View image in PDF formei
View image in PDF form'vewai
image in PDF format
0.2!2(2Q.1.4.:::.A.NNVAL..B.E.PORI View image in PDF format
02/0R120-11-- ANNUAL REPORT View inine in PDF forme
01 /16f:2012 — ANNUAL REPORT View irringe in PDF iormat
• ......
0211,3;2011 — ANNUAL REPORT View image in PDF [alma:
P.21.112.9.:M.:-.:..8NIU.UALEE.E221. View image in PDF lermat
Qa?.5.2.9.99:=Arltilr!ALE.EPQH ,„low imago n PDF format
04i07;2008 ANNUAL REPORT Vkaw image in PDF format
03/1612007 ANNUAL REPORT View image in PDF forMat
View irrygo, in PDF formr:it
REPQRT_ View image in PDF format i
View image in PDF fomiat
Mtn. Ikanrrh rtrn/Inni iiruirtronnrmtinnqonrohignarrhPaci iltrliatail?inni lirtftunn.PntitukInmonAriirartinnTtinci=!nitimPReanrrhtslmmanrrhor=11\ ITPRMATI