Detail by Entity Name

Florida Profit Corporation

GOLD STANDARD, INC.

Filing Information
P93000038329 59-3171676 05/28/1993 05/24/1993 FL INACTIVE CORPORATE MERGER 11/20/2018 01/01/2019
Principal Address
230 Park Ave
8th Floor
Attn General Counsel
New York, NY 10169

Changed: 01/09/2018
Mailing Address
1105 NORTH MARKET STREET
SUITE 501 C/O RELX
WILMINGTON, DE 19801

Changed: 01/09/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/31/2007

Address Changed: 12/31/2007
Officer/Director Detail Name & Address

Title Asst. Secretary

Lavelle, Linda
230 Park Ave
8th Floor
NEW YORK, NY 10169

Title T

FOGARTY, KENNETH E
C/O REED ELSEVIER INC. - 2 NEWTON PLACE
NEWTON, MA 02458

Title VP

SIMONTON, RENEE
1105 NORTH MARKET STREET, SUITE 501
WILMINGTON, DE 19801

Title President

Rivas, Librado
1000 Alderman Dr
Alpjharetta, GA 30005

Title VP

Dangoia, Peter
313 Washington St
4th Floor
Newton, MA 02458

Title Asst. Treasurer

Horgan, Mary Ann
313 Washington St
4th Floor
Newton, MA 02458

Annual Reports
Report YearFiled Date
2016 01/24/2016
2017 01/09/2017
2018 01/09/2018

Document Images
08/06/2018 -- Merger View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
03/08/2014 -- ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
12/12/2012 -- Merger View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
10/12/2009 -- REINSTATEMENT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
12/31/2007 -- Reg. Agent Change View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- Merger View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
09/23/2005 -- Name Change View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
10/01/2003 -- Amendment View image in PDF format
10/01/2003 -- Amended and Restated Articles View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- Amendment View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
12/29/1999 -- Amended and Restated Articles View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
09/23/1998 -- Amendment View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format