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