Detail by Officer/Registered Agent Name
Florida Profit Corporation
E-W-M REFERRAL SERVICES, INC.
Filing Information
G18113
59-2380937
01/10/1983
FL
ACTIVE
CORPORATE MERGER
11/01/2007
12/02/2007
Principal Address
Changed: 04/11/2024
201 Alhambra Circle
Suite 1060, Attn Legal
Coral Gables, FL 33134
Suite 1060, Attn Legal
Coral Gables, FL 33134
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/23/2021
Address Changed: 08/23/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/23/2021
Address Changed: 08/23/2021
Officer/Director Detail
Name & Address
Title President, CEO, Director
Shuffield, Ronald A.
Title VP, Finance
Seavall, Alexander E.
Title Director
BLEFARI, EUGENE A.
Title Director, Secretary
STRANDMO, DANA D.
Title President, CEO, Director
Shuffield, Ronald A.
201 Alhambra Circle
Suite 1060, Attn Legal
Coral Gables, FL 33134
Suite 1060, Attn Legal
Coral Gables, FL 33134
Title VP, Finance
Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Director
BLEFARI, EUGENE A.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Title Director, Secretary
STRANDMO, DANA D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435
Suite 610, Attn Legal
Edina, MN 55435
Annual Reports
Report Year | Filed Date |
2023 | 04/10/2023 |
2023 | 11/08/2023 |
2024 | 04/11/2024 |
Document Images