Detail by Entity Name

Florida Profit Corporation

LEXISNEXIS RISK DATA MANAGEMENT INC.

Filing Information
P98000065147 65-0852445 07/23/1998 FL INACTIVE CONVERSION 12/16/2021 NONE
Principal Address
1000 Alderman Dr
Alpharetta, GA 30005

Changed: 01/11/2018
Mailing Address
1105 North Market St
Suite 501 RELx
Wilmington, DE 19801

Changed: 01/25/2016
Registered Agent Name & Address C T CORPORATION SYSTEM
% C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/09/2005

Address Changed: 06/09/2005
Officer/Director Detail Name & Address

Title DT

FOGARTY, KENNETH E
313 Washington St
NEWTON, MA 02458-1037

Title VP, Secretary

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

Title VP

Peter, Dangoia
313 Washington St
NEWTON, MA 02458

Title Director

Thompson, Kenneth
9443 Springboro Pike
Miamisburg, OH 45342

Title President / Director

Kelsey, Mark
1000 Alderman Dr
Alpharetta, GA 30005

Title Asst. Treasurer

Horgan, Mary Ann
313 Washington st
New York, NY 10169

Title VP

Frommer, Creighton
1000 Alderman
Alpharetta, GA 30005

Annual Reports
Report YearFiled Date
2019 02/04/2019
2020 01/09/2020
2021 01/13/2021

Document Images
12/16/2021 -- Conversion View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- Merger View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- 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
10/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
12/14/2009 -- Amended/Restated Article/NC View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
09/14/2005 -- Amendment View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
06/09/2005 -- Reg. Agent Change View image in PDF format
08/31/2004 -- Merger View image in PDF format
05/21/2004 -- Articles of Correction View image in PDF format
05/10/2004 -- Amendment View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- Amendment View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- Restated Articles View image in PDF format
05/24/2001 -- Amendment View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- Amended/Restated Article/NC View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
06/30/1999 -- Merger View image in PDF format
06/29/1999 -- Amended and Restated Articles View image in PDF format
04/22/1999 -- Restated Articles & Name Chan View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Reg. Agent Change View image in PDF format
07/23/1998 -- Domestic Profit View image in PDF format