Loading...
HomeMy WebLinkAboutCorporate DetailDetail by FElElN Number Page l of Florida Department mStale __ �0g���� pO U7�� Deoartinert of State / Div(slon of Corpigratlons / Search Records / Detail By Document Nurnber / DIVISION n,CORPORATIONS Detail hmFE1/EIN Number Florida Profit Corporation ASHBR}| |. INC. pmnv|nmnnvnon Document Number P92000000000 FEVE|NNumbor 05-0564711 Date Filed 1028/1992 State FL Status ACTIVE Last Event REINSTATEMENT Event Date Filed 05802800 Principal Address 505E. H|LLS8OROBLVD. DEERF|ELDBEACH FLJ3441 Change±O3/22QO11 Mailing Address 565E. H|LLGBORD8LVD DEERF|ELDBEACH, FL33441 Chengod:O3/22/2011 Recilstered Arient Name aAddress MOGKOVV|TZ.M|CV8ELVV O0OCORPORATE DRIVE GU|TE5O0 FORT LAUOERD8LE.FL353J4 Name Changed: 09/03/2010 Address Changed: 0S03/2O10 Off mor/o/mow,Detail Name &Address Title Chairman PERK]NS.R8NDAL 565E, H|LLGBORO BLVD. DEERF|ELDBEACH, FL33441 http://scarcli.munbiz. tiii-y/COt,poratiooSuarch/ScarchRe3ultDetai|7inguii-ytypC=FniNu... 5/2/2019 Detail by FEI/EIN Number Page 2 of 3 Title CEO, President, Director Perkins, Brittany 565 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 Title Treasurer Demidio, Christina 565 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 Title Secretary Knight, Charles 565 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 Annual Reports Report Year Filed Date 2017 03/13/2017 2018 04/03/2018 2019 03/14/2019 Document Images 03/14/2019 — ANNUAL REPORT 04/03/2018 -- ANNUAL REPORT 07/17/2017 -- AMENDED ANNUAL REPORT 05/03/2017 -- AMENDED ANNUAL REPORT 03/13/2017 — ANNUAL REPORT 03/23/2016 — ANNUAL REPORT 01/07/2015 -- ANNUAL REPORT 01/16/2014 -- ANNUAL REPORT 01/04/2013 -- ANNUAL REPORT 01/06/2012 -- ANNUAL REPORT 03/22/2011 -- ADDRESS CHANGE 01/05/2011 —ANNUAL REPORT 09/03/2010 --Reg. Agent Change 01/08/2010 — ANNUAL REPORT 01/30/2009 -- ANNUAL REPORT 01/21/2008 -- ANNUAL REPORT 01/16/2007 -- ANNUAL REPORT 05/09/2006 -- ANNUAL REPORT 01/07/2005 -- ANNUAL REPQRT 07/15/2004 -- ANNUAL REPORT 02/23/2004 -- Roo. Anent Chmge 07/16/2003 -- ANNUAL REPORT 05/24/2002 — ANNUAL REPORT Vlew linage in PDF format View image In PDF format Vlew Imago In PDF format View Image in PDF format Vlew Image in PDF format Vlew Image In PDF format View Image In PDF format Vlow Image In PDF formal 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 Vlew Image In PDF format View Image In PDF format Vlew Image In PDF format Vlew image In PDF format View Image In PDF format View Image In PDF format View Image In PDF format View Image In PDF format Vlew Image In PDF format http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=FeiNu... 5/2/2019 Detail by FEI/EIN Number Page 3 of 3 07/24/2001 -- ANNUAL REPORT 05/30/2000 — REINSTATEMENT 01/22/1998 -- ANNUAL REPORT 03/04/1997 — ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT Vlew Image In PDF format Vlew Image In PDF formal Vlew Image In PDF formal Vlew Image In PDF format Vlew Image In PDF format Ronda Departmem of Slaw, ()NNW. of Corporatluns http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—FeiNu... 5/2/201.9 Detail by Entity Name Page I of 3 Florida Department of State "�mv�� � =�u��8�,���� ��rial .7tafe of Flofidi'we»sia, oepa��n��nuw /o�w" m��"�/°"" /uw"�n�ox* /o°moo'n�v�mtwummx/ ommv OF CORPORATIONS Detail b»Entity Name Foreign Profit Corporation CERESENVIRONMENTAL SERVICES, INC, Filing Information Document Number F96000008145 FEVE|NNumbo, 41'1816075 Date Filed 06/19/1996 State MN Status ACTIVE Last Event REINSTATEMENT Event Date Filed 01/28/2005 Principal Address 3O25O5THAVE N BR0OKLYNPARK, MN55443 Changed: 03/12/2012 Mailing Address 3O2585THAVE N BR0OKLYNPARK, MN55443 Changed:O3/12/2O12 Registered AvmntName &Address COGENCY GLOBAL INC. 115North Calhoun St. Suite Tallahassee, FLJ2801 Name Changed: 08/16/2010 Address Changed: O707/2015 Off Iovr/oirector Detail Name &Address Title Director MC|NTYRE.OAVD 2G35C8GEYKEY RD NOKOM|G.FL34275 htt»://souroh.suobiz.o oSeorch/ScuruhReonit]}niai|7inqnirytype .. 5/2/2019 Detail by Entity Name Page 2 of 3 Title Secretary Laurie, Tia Nichole 22614 Night Heron Way Bradenton, FL 34202 Title VP PREUS, DAVID A 863 OSCEOLA ST PAUL, MN 55105 Title President MCINTYRE, DAVID A 2635 CASEY KEY RD NOKOMIS, FL 34275 Title Asst, Secretary Brown, Dawn Cheryl 8155 Antrim Cove Eden Prairie, MN 55347 Annual Reports Report Year 2017 2018 2019 Filed Date 05/03/2017 03/08/2018 01/15/2019 Document Images 01/15/2019 -- ANNUAL REPORT 03/08/2018 -- ANNUAL REPORT 09/30/2017 -- AMENDED ANNUAL REPORT 09/29/2017 -- AMENDED ANNUAL REPORT 05/03/2017 -- ANNUAL REPORT 04/01/2016 -- ANNUAL REPORT 03/18/2015 — ANNUAL REPORT 01/07/2014 -- ANNUAL REPORT 02/01/2013 ANNUAL REPORT 03/12/2012 —ANNUAL REPORT 02/01/20'12 -- ANNUAL REPORT 02/02/2011 -- ANNUALBEPORT 08/16/2010 -- Req. Agent Chang 03/29/2010 -- ANNUAL REPORT 01/19/2009 -- ANNUAL REPORT 04/15/2008 -- ANNUAL REPORT 01/29/2007 — ANNUAL REPORT 07/13/2006 -- ANNUAL REPORT Vlew Image in PDF format Vlew Image In PDF format Vlow Image In PDF format Vlew Image In PDF format Vlew image In PDF format Vlew Image in PDF format Vlew Image In PDF format View Image In PDF format Vlew Image In PDF format Vlew Image In PDF format Vlew Image In PDF format Vlew Image In PDF formal Vlew Image In PDF format Vlew Image In PDF formal Vlew Image In PDF forrnal Vlew Image In PDF format Vlew Image In PDF formal Vlew Image In PDF format http://search.sunbiz,org/Inquiry/CorporationSearch/SearchResultDetail?in.quirytype—Entity... 5/2/2019 Detail by Entity Name Page 3 of 3 07/07/2006 -- Req. Anent Change 01/28/2005 — REINSTATEMENT 02/24/2000 -- ANNUAL REPORT 02/20/1999 -- ANNUAL REPORT 04/28/1998 -- ANNUAL REPORT 05/12/1997 -- ANNUAL REPORT 06/19/1996 — DOCUMENTS PRIOR TO 1997 View Image In PDF format View image In PDF format View Image In PDF formal —1 Vlew image In PDF Format View Image in PDF format Vlew Image In PDF formal Vlew Image in PDF format Florida Department of State, Dtvision of Corporations http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 5/2/2019 Detail by Entity Name Page 2 of 2 5435 BUSINESS PARKWAY THEODORE, AL 36582 Annual Reports Report Year Filed Date 2017 03/20/2017 2018 01/15/2018 2019 02/07/2019 Document Images 02/07/2019 — ANNUAL REP_OEI 01/15/2018 -- ANNUAL REPORT 03/20/2017 -- ANNUAL REPORT 02/11/2016 -- ANNUAL REPORT 01 /09/20'15 — ANNUAL REPORT 04/08/2014 -- ANNUAL REPORT 01/08/2013 -- ANNUAL REPORT 03/12/4012 — ANNUAL REPORT 04/12/2011 ANNUAL REPORT 03/01/2010 — ANNUAL REPORT 04/15/2009 -- ANNUAL REPORT 02/1:3/20013 --ANNUAL REPORT 03/20/2007 -- ANNUAL FLEPORT 04/17/2006 -- ANNUAL REPORT 04/29/2005 ANNLjAL REPORT 04/30/2004 -- ANNUAL REPORT 03/07/2003 — ANNUAL REPORT 09/03/2002 — Domestic Profit View Image In PDF format Vlow Image In PDF for View Image In PDF format View image In PDF format View Image In PDF format View linage In PDF format View Image In PDF format View image In PDF format View Image In PDF format View image In PDF format Vlow Image In PDF fortnat View Image In PDF format Vlow 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 Florida Department of State, DIVi51011 of Corporations http://search.sunbiz.org/Inquiry/CorporationSeareh/SearehResultDetail?inquirytype—Entity.,. 5/2/2019 Detail b»FEI/E, IN N\znzbcr Page lof2 rwxdamepa^m,*mStale o="mn=tmState / om^w"mCmv.nn=" / oearc`n"Gomo / Detall BV Document Number / DivissION OF CORPORATIONS Detail bVFEI/E1MJNumber Foreign Profit Corporation D&JOF ALA88MA.|NC. Cross RofemocG Name D. &J,ENTERPRISES, INC, nxno|nmnnoUon Document Number F04000000940 FEVE|NNunnhe, 03'0943382 Date Filed 02/11/2004 State 8L Status ACTIVE Last Event REINSTATEMENT Event Date Filed 10/24/2011 Principal Address 3495LEE ROAD 10 AUBURN, 8L5O0J2'OO4O Momnnxuureos 5495LEE ROAD1O AUBURN, 8L368J2-OV40 Registered AnvntName mAddress U}CKL|ER.BROCK 10815LAKE |DL«ROAD DADE CITY, FL30523 offmor/m,00toroomU Name &Address 8TARR.R|CHAROD 4D2OLEE ROAD 137 AUBURN, 8L30D32 Title VCST GTARR, JAMEGL 2D27HILL BROOK CIRCLE AUBURN, AL8003O Annual Reports libpWsoucchSuDbiz.or2/Toquirv/Corr)ornt ouScorch/ScarohRoou[tJutnil?iuquirYLvoo=FoiNu... 5/7/2019 Detail by FEI/EIN Number Page 2 of 2 Report Year 2017 2018 2019 Document Images Filed Date 04/13/2017 03/14/2018 04/03/2019 04/03/2019 — ANNUAL REPORT 03/14/2016 -- ANNUAL REPORT 04/13/2017 -- ANNUAL REPORT 04/08/2016 -- ANNUAL REPORT 03/16/2015 ANNUAL REPORT 02/25/2014 -- ANNUAL REPORT 03/20/2013 -- ANNUAL REPORT 03/20/2012 -- ANNUAL REPORT 10/24/2011 -- REINSTATEMENT 01/04/2010 — ANNUAL REPORT 04/14/2009 -- ANNUAL REPORT 04/01/2008 — ANNUAL REPORT 04/17/2007 ANNUAL REPORT 01/20/2006 -- ANAL REPORT 04/22/2005 — ANNUAL REPORT 02/11/2004 -- Foreign Prof View Image In PDF format View Image In PDF format View Image In PDF format View Imago In PDF format View Image In PDF format View Image In PDF format View Imago 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 Florida Department of State, Division of Corporations http://search.,sunbiz.org/Inquiry/CorporationSearch/SearehResultDetail?incluirytype—FeiNu... 5/2/2019 uetait ty hntity Name Page 1 of 2 Florlda Department of State Di MIDI( Uf org ,Co.k.popl_vricysu an ulfirlut 3111IV of Florida rvv1»ire Department of Stale / Division of Corporations / Search Records / Detail By Document Number / DIVISION OF DORPORATVONS Detail by Entity Name Florida Profit Corporation CROWDER-GULF JOINT VENTURE, INC. Filing Information Document Number P02000095020 FEI/EIN Number 01-0626019 Date Filed 09/03/2002 State FL Status ACTIVE Principal Address 5435 BUSINESS PARKWAY THEODORE, AL 36582 Changed: 03/20/2007 Mailing Address 5435 BUSINESS PARKWAY THEODORE, AL 36582 Changed: 03/20/2007 Registered Agent Name & Address HALL, ERIC 927 GRAND RESERVE DRIVE DAVENPORT, FL 33837 Name Changed: 03/20/2007 Address Changed: 03/20/2007 Officer/Director Detail Name & Address Title MR, RAMSAY, JOHN PRES 5435 BUSINESS PARKWAY THEODORE, AL 36582 Title MS. RAMSAY, ASHLEY VP lattp://seareh.sunbiz.org/Inquiry/CorporationSeara/SearchResunetail?inquirytype=Entity,.. 5/2/2019 Detail by Entity Name Page 1 of 2 Florida Department of Stale 1.0 g c:)[?..popArriCiaSi all of Floral webylre Department of Stale Division of Corporations / Search Records / Detail By Document Number / DIVISION OF CORPORATIONS Detail by Entity Name Foreign Limited Liability Company DRC EMERGENCY SERVICES, LLC Filing Information Document Number M05000003946 FEI/EIN Number 63-1283729 Date Filed 07/18/2005 State AL Status ACTIVE Last Event LC AMENDMENT Event Date Filed 09/29/2015 Event Effective Date NONE Principal Address 6702 BROADWAY STREET Galveston, TX 77554 Changed: 11/13/2018 Mailing Address 110 VETERANS MEMORIAL BLVD, SUITE 515 METAIRIE, LA 70005 Changed: 01/31/2018 Registered Agent Name & Address COGENCY GLOBAL INC, 115 North Calhoun Street Suite 4 Tallahassee, FL 32301 Name Changed: 10/29/2013 Address Changed: 04/16/2019 Authorized Person(s) Detail Name & Address Title Vice President/ Secretary FUENTES, KRISTY http://seareh.sunbiz,organquiry/CorporationSearch/SearehResultDetail?ingt y y • =Entity_ 5/2/2019 Detail by Entity Name Page 2 of,2 6702 Broadway Blvd, Galveston, TX 77554 Title President Sullivan, John R 6702 Broadway Blvd. Galveston, TX 77554 Title Owner DRC Equity, LLC 6702 Broadway Blvd, Galveston, TX 77554 Annual Reports Report Year Filed Date 2017 04/14/2017 2018 04/18/2018 2019 04/16/2019 Document Imafies 04/16/2019 -- ANNUAL REPORT 04/11/2018 —ANNUAL REPORT 04/14/2017 —ANNUAL REPORT 04/28/2016 -- AMENDED ANNUAL REPORT 04/25/2016 -- ANNUAL REPORT 04/29/2015 -- ANNUAL REPORT 12/03/2014 — LC Amendment 06/10/2014 — AMENDED ANNUAL REPORT 01/13/2014 -- ANNUAL REPORT 10/29/2013 -- Req. Agent Change 01/21/2013 -- ANNUAL REPORT 04/11/2012 — ANN_UAL. REPOWI 03/15/2011 -- ANNUAL REPORT 10/15/2010 REINSTATEMENT 03/27/2009 -- ANNUAL REPORT 03/13/2008 —ANNUAL REPORT 04/02/2007 -- ANNUAL REPORT 08/03/2006 -- ANNUAL REPORT 03/16/2006 -- ANNUAL REPORT 07/18/2005 -- Foreign Limited View Image In PDF format View Image In PDF formal View image, In PDF format View Image In PDF formal View image In PDF format View Image In PDF format View linage In PDF format View image In PDF formal View image In PDF format View Image In PDF format View Image In PDF format Vlow 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 Imago In PDF format View image In PDF format View image In PDF format View Image In PDF formal Florida Department of State, Division of Corporations .http://search.sunbiz.org/Inquiry/CorporationSeareh/SearchResultDetail?inquirytype=Entity... 5/2/2019 I)cbzl by Entity Name Pagel o[2 Florida Department of SIM D JYL"' I f) I-/4y 'brig ' "��"�� (m u1jkdal �wfe vj'Floru °!,bille [epaLn,wLofState / nw`m"orCorporations / Search Records / oomowo"cum°mwmnber/ owm° OF CORPORATIONS Detail by Entity Name Foreign Profit Corporation T.F.R.. INC. OF TEXAS Cross Reference Name T.F.R, ENTERPRISES, INC. pmnn|nmnnm/on Document Number F02000004640 FB/E|mNumbor 72-1149862 Date Filed 08/10/2002 State TN Status ACTIVE Principal Address 001LEANDERDR LEANDER.TX78041 Changed:O5/23/2OOO Mailing Address 601LEANDERDR LEANDER.TX78841 ChanOmj:O5/23/20OO Registered AnontName mAddress CORPORATION SERVICE COMPANY 12O1HAYS STREET T8LLAHAS8EE.FL323O1-2525 Name Changed: 03/OV/2O17 Address Changed: 0306/2017 nrnvor/o|mcm,omax Name &Address Title President ROVYL8ND.TIPTON 601LEANDERDR Title Secretary, Treasurer Detail by Entity Name Page 2 of 2 ROWLAND, JULIE 601 LEANDER DR LEANDER, TX 78641 Annual Reports Report Year 2017 2018 2019 Document Images Filed Date 01/25/2017 01/15/2018 02/06/2019 02/06/2019 -- ANNUAL REPORT 01/15/2018 -- ANNUAL REPORT 03/06/2017 — Req. Agent Change 01/25/2017 -- ANNUAL REPORT 04/27/2016 --ANNUAL REPORT 01/12/2015 -- ANNUAL REPORT 02/18/2014 —ANNUAL REPORT 01/09/2013 -- ANNUAL REPORT 07/19/2012 -- ANNUAL REPORT 03/27/2012 -- ANNUAL REPORT 03/21/2011 —ANNUAL REPORT 01/12/2010 -- ANNUAL REPORT 01/14/2009 -- ANNUAL REPORT 05/23/2008 -- ANNUAL REPORT 01/03/2007 —ANNUAL REPORT 01/09/2006 — ANNUAL REPORT 06/14/2005 -- ANNUAL REPORT 06/16/2004 -- ANNUAL REPORT 09/08/2003 --ANNUAL REPORT 09/10/2002 — Foreign Profit View Imago 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 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 formal View Image In PDF format View image In PDF format View Image in PDF format View Image In PDF formal View linage In PDF format Florida Department of State, Division of Corporations http://search.sunbiz.org/Inquiry/CorporationSeareh/SearchResultDetail?inquirytype—Entity,,. 5/2/2019