Loading...
HomeMy WebLinkAboutCorporate Detail2/12/2018 Detail by Entity Name DIVISION OF CORPORATIONS Cr) p r 11._, 1 fill ajff,:1111 !kW? O t'hirldfl w141,u Department of State / Division of Corporations / Search Records / Detail By Document Number 1 Detail by Entity Name Florida Profit Corporation ELIFEGUARD, INC. Filing Information Document Number P02000132310 FEl1EIN Number 06-1671793 Date Filed 12/18/2002 Effective Date 01/01/2003 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 11/19/2003 Event Effective Date NONE Principal Address 265 BARNES BLVD ROCKLEDGE, FL 32955 Changed: 01/19/2012 Mailing Address 265 BARNES BLVD ROCKLEDGE, FL 32955 Changed: 01/19/2012 Registered Agent Name & Address ROGERS, MICHAEL S 4136 SAN YSIDRO WAY ROCKLEDGE, FL 32955 Officer/Director Detail Name & Address Title P ROGERS, MICHAEL S 4136 SAN YSIDRO WAY ROCKLEDGE, FL 32955 Annual Reports http://search,sunbiz.orglInquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=initial&searchNameOrder=ELIFFGUA... 1/2 2/12/2018 Detail by Entity Name Report Year Filed Date 2016 01/23/2016 2017 01/30/2017 2018 01/11/2018 Document Images 01/11/2018 -- ANNUAL REPORT 01/30/2017--ANNUAL REPORT 01/23/2016 --ANNUAL REPORT 01/31/2015 --ANNUAL REPORT 03/20/2014 -- ANNUAL REPORT 01/12/2013 --ANNUAL REPORT 01/19/2012 -- ANNUAL REPORT 01/11/2011 -- ANNUAL REPORT 01/11/2010 -- ANNUAL REPORT 01/20/2009 -- ANNUAL REPORT 01/15/2008 -- ANNUAL REPORT 01/08/2007 -- ANNUAL REPORT 03/27/2006 -- ANNUAL REPORT 04/29/2005 -- ANNUAL REPORT 01/09/2004 -- ANNUAL REPORT 11/19/2003 -- Name Change 12/18/2002 -- Domestic Profit View image in PDF format View image in PDF format View image in PDF formal 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 PDF format View image in PDF format View image in PDF format http://sea rch.su nbiz.org/Inquiry/GorporationSea rch/Sea rchResultDetail? inqu irytype=E n tityN ame&d irecti onType=l nitial&searchNa meOrder=ELI FEG UA... 2/2 2/12/2018 Detail by Entity Name DIVISION OF CORPORATIONS .5,4ditz.org r) 'l Al , r ,0801. "" , w0.aMcyy rut u%j+rfri! LYN'? uj Fk riikt tr✓h,u? Department of State 1 Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Foreign Profit Corporation HENRY SCHEIN, INC. Filing Information Document Number F94000005860 FEIIEIN Number 11-3136595 Date Filed 11/14/1994 State DE Status ACTIVE Principal Address 135 DURYEA ROAD MELVILLE, NY 11747 Changed: 04/29/2009 Mailing Address 135 DURYEA ROAD MELVILLE, NY 11747 Changed: 04/29/2009 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE, FL 32301-2525 Name Changed: 06/16/2004 Address Changed: 06/16/2004 Officer/Director Detail Name & Address Title CEO, DIRECTOR, Chairman BERGMAN, STANLEY M 135 DURYEA ROAD MELVILLE, NY 11747 Title SECRETARY ETTINGER. MICHAEL S. ESQ http:llsearch.sunbiz.org/Inquiry/CorporationSearch/5earchResultDetail?inquirytype=EntityName&directionType=initial&searchNameOrder HENRYSC.. 1/4 2/12/2018 Detail by Entity Name 135 DURYEA ROAD MELVILLE, NY 11747 Title PRESIDENT, Director BRESLAWSKI, JAMES P 135 DURYEA ROAD MELVILLE, NY 11747 Title CFO, DIRECTOR Paladino, Steven 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Raphael, Carol 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Rekow, E DIANNE 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Motek, Mark E. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Kabat, Donald J. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Benjamin, Gerald A. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Brons, Paul K. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director http alsearch.sunbiz.org/Inquiry/CorporationSearch/Search ResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=HENRYSC... 2/4 2/12/2018 Detail by Entity Name Alperin, Barry J. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Laskawy, Philip A. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Sheares, Bradley T. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Bacow, Lawrence S. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Kuehn, Kurt P. 135 DURYEA ROAD MELVILLE, NY 11747 Title Director Herring, Joseph L. 135 DURYEA ROAD MELVILLE, NY 11747 Annual Reports Report Year Filed Date 2016 04/23/2016 2017 04/18/2017 2018 01/23/2018 Document Images 01/23/2018 -- ANNUAL REPORT 04/18/2017 -- ANNUAL REPORT 04/23/2016 -- ANNUAL REPORT 04/23/2015 -- ANNUAL REPORT 04/22/2014 -- ANNUAL REPORT 04/29/2013 -- ANNUAL REPORT 04/25/2012 -- ANNUAL REPORT 04/20/2011 --ANNUAL REPORT 04127/2010 -- 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 http://search.sunbiz.orglinguiry/CorporationSearch/Sea rchResultDetail?inquirytype=EntityName&directionType=i nitial&searchNameOrder=H ENRYSC... 314 2/12/2018 Detail by Entity Name 04/29/2009 — ANNUAL REPORT View image on PDF format 02/19/2008 — ANNUAL REPORT View image in PDF format 01/19/2007 --ANNUAL REPORT View image in PDF format 04/04/2006 — ANNUAL REPORT View image in PDF format 02/12/2005 -- ANNUAL REPORT View image in PDF format 06/16/2004 -- Req. Agent Change View image in PDF format 02/26/2004 -- ANNUAL REPORT View image in PDF format 01/21/2003 --ANNUAL REPORT View image in PDF format 02/18/2002 -- ANNUAL REPORT View image in PDF format 03/15/2001 -- ANNUAL REPORT View image in PDF format 05/23/2000 -- ANNUALf EPORT View image in PDF format 02/18/1999 -- ANNUAL. REPORT View image in PDF format 01/23/1998 --ANNUAL REPORT View image in PDF format g2/06/1997 — ANNUAL REPORT View image in PDF format 07/01/1996 -- ANNUAL REPORT View image in PDF format 06/18/1996 -- ANNUAL REPORT View image in PDF format 08/10/1995 --ANNUAL REPORT View image in PDF format http:l/search.sunbiz.org/Inquiry/COrporationSearch/SearchResultDetail?inqu irytype=EntityName&d irectionType=Initial&searchNameOrder--t1ENRYSC... 4/4 2/12/2018 Detail by Entity Name DIVISION OF CORPORATIONS P•jit4.org I.I P� �) A_�i r � t111 Flr,rffltt Department of State / Division of Corporations / Search Records / Detail Sy Document Number / Detail by Entity Name Florida Limited Liability Company TUUCI WORLDWIDE, LLC Filing Information Document Number L08000051100 FEI/EIN Number 37-1575681 Date Filed 05/22/2008 State FL Status ACTIVE Principal Address 2900 N.W. 35TH STREET MIAMI, FL 33142 Mailing Address 2900 N.W. 35TH STREET MIAMI, FL 33142 Registered Agent Name & Address PARKER, TOM 2900 N.W. 35TH STREET MIAMI, FL 33142 Authorized Person(s) Detail Name & Address Title MGRM THE ULTIMATE UMBRELLA COMPANY, INC. 2900 NW 35TH STREET MIAMI, FL 33142 Title CEO CLARKE, DOUGAN H 2900 NW 35TH STREET MIAMI, FL 33142 Title PRES PARKER, THOMAS M 2900 NW 35TH STREET MIAMI. FL 33142 http://search.sunbiz.org/inquiry/CorporationSearch/Sea rchResultDetair inqu irytype=EnlityName&directionType=l nilial&searchNameOrde r=TUUCIW O.. 1/2 2/12/2018 Detail by Entity Name Title CFO MUNROE, CHARLES 2900 NW 35TH STREET MIAMI, FL 33142 Annual Reports Report Year Filed Date 2016 01/22/2016 2017 01/10/2017 2018 01/11/2018 Document Images 01/11/2018 — ANNUAL REPORT 01/10/2017 --ANNUAL REPORT 01/22/2016 -- ANNUAL REPORT 01/12/2015 -- ANNUAL REPORT 02/20/2014 — ANNUAL REPORT 04/12/2013 —ANNUAL REPORT 03/01/2012 -- ANNUAL REPORT 06/21/2011 --ANNUAL REPORT Q2/19/2010 -- ANNUAL REPORT 04/16/2000 — ANNUAL REPORT 05/22/2008 -- Florida Limited Liability 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 httpa/sea rch sunbiz.org/Inquiry/CorporationSearch/Sea rch ResultDetail?inquirytype=EntityName&directionType= In i fiat&search Na meOrd er=TUUC I W O... 2/2 2/12/2018 Detail by Entity Name DIVISION OF CORPORATRONS ! L)1 fLd�jt r of oiiii .Org C'jr)P r f .4600010.00i."2.0imuwanneaiiiii fill r//f+TlWI.ifrlt?o/F.lirf/ll steb die Department of State / Division of Corporations / Search Records / Detail By Document Number / Detail by Entity Name Florida Profit Corporation WATER SAFETY PRODUCTS, INC. Filing Information Document Number K61757 FEI/EIN Number 59-2931240 Date Filed 01/20/1989 State FL Status ACTIVE Principal Address 128 TOMAHAWK DRIVE INDIAN HARBOR BEACH, FL 32937 Changed: 01/27/1998 Mailing Address 128 TOMAHAWK DRIVE INDIAN HARBOR BEACH, FL 32937 Changed: 01/12/2012 Registered Agent Name & Address PANTON, PAULA 128 TOMAHAWK DR IHB, FL 32937 Name Changed: 01/27/1998 Address Changed: 01/27/1998 Officer/Director Detail Name & Address Title DP PANTON, PAULA 128 TOMAHAWK DR IHB, FL 32937 Annual Reports Report Year Filed Date http://searchsunbiz.org/Inquiry/CorporationSearch/SearchResultDelail? inqu irytype=EntityNa me&directioniype=l nitial&searchNarneOrder=WATERSA.. 1/2 2/12/2018 2015 04/09/2015 2016 04/18/2016 2017 03/29/2017 Document Images 03/29/2017 -- ANNUAL REPORT 04/18/2016 -- ANNUAL REPORT 04/09/2015 --ANNUAL REPORT 04/28/2014 -- ANNUAL REPORT 04/15/2013 --ANNUAL REPORT 01/12/2012 -- ANNUAL REPORT 04/07/2011 --ANNUAL REPORT 04/28/2010 -- ANNUAL REPORT 04/22/2009 -- ANNUAL REPORT 01/21/2008 -- ANNUAL REPORT 04/18/2007 -- ANNUAL REPORT 01/30/2006 -- ANNUAL REPORT 01/13/2005 -- ANNUAL REPORT 01/05/2004 -- ANNUAL REPORT 03/31/2003 --ANNUAL REPORT 01/24/2002 -- ANNUAL REPORT 01/26/2001 -- ANNUAL REPORT 03/29/2000 -- ANNUAL REPORT 04/27/1999 -- ANNUAL REPORT 01/27/1998 --ANNUAL REPORT 02/25/1997 -- ANNUAL REPORT 04/30/1996 -- 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 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 formal 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 Detail by Entity Name :_ : ;,2,.,enc .�� c�;�..n. �;,� , of r orpdi �sgc:v http:/Isearch.sunb iz.org/Inquiry/Corporation Search/SearchResultDetal I?inqu irytype=EntityName&di rectionType=Initial&searchNameOrder=WATERSA... 2/2 3/26/2018 Detail by Entity Name DIVISION OF CORPORATIONS { g ! rig} j's'rtrrf Sft ' i,� i•=I.;l t fs F.Xir;t:s ''i(Mtl Of Department of State / Division of Corporations / Search Records / Detail By Document plumber / Detail by Entity Name Foreign Name Registration RECREONICS, INC. Filing Information Document Number E18000000011 State KY Filed Date 03/20/2018 Last Event Event Date Filed Event Effective Date Filed By FRANK L. JONES, JR. / PRESIDENT Business Description DISTRIBUTION OF AQUATIC & RECREATIONALEQUIPMENT Document Images No images are available for this filing. http:Nsearch.sunbiz.org/Inquiry/CorparationSearchlSearch ResultDetail?inquirytype=EntityName&directionType=l nitial &search NameOrder=RECREONI CS%20E18