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