Detail by Entity Name

Florida Profit Corporation

COLLISION REVISION 13081 INC

Filing Information
P96000091736 65-0708557 11/07/1996 FL INACTIVE CORPORATE MERGER 12/26/2017 01/01/2018
Principal Address
400 West Grand Avenue
Elmhurst, IL 60126

Changed: 03/31/2017
Mailing Address
400 West Grand Avenue
Elmhurst, IL 60126

Changed: 03/31/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/23/2014

Address Changed: 04/23/2014
Officer/Director Detail Name & Address

Title President

O'Day, Timothy
3570 Portage Avenue
Winnipeg, Manitoba R3K 0Z8 CA

Title Secretary, Treasurer

Pathipati, Narendra
3570 Portage Avenue
Winnipeg, Manitoba R3K 0Z8 CA

Title Director

Bulbuck, Brock
3570 Portage Avenue
Winnipeg, Manitoba R3K 0Z8 CA

Title VP

Murray, Jeff
3570 Portage Avenue
Winnipeg, Manitoba R3K 0Z8 CA

Annual Reports
Report YearFiled Date
2015 04/13/2015
2016 04/19/2016
2017 03/31/2017