Detail by Entity Name

Florida Profit Corporation

THOMSON REUTERS ORGANIZATION CORP.

Filing Information
M52719 59-2811463 05/27/1987 FL INACTIVE CONVERSION 12/26/2012 NONE
Principal Address
FIVE PARAGON DRIVE
MONTVALE, NJ 07645

Changed: 05/07/1998
Mailing Address
3100 CUMBERLAND BOULEVARD
SUITE 700
ATLANTA, GA 30339

Changed: 04/19/2012
Registered Agent Name & Address THE PRENTICE HALL CORPARATION SYSTEMS, INC
1201 HAYES STREET
STE. 105
TALLAHASSEE, FL 32301

Name Changed: 01/02/1996

Address Changed: 01/02/1996
Officer/Director Detail Name & Address

Title D

GOLD, MARC ELLIOT
FIVE PARAGON DRIVE
MONTVALE, NJ 07645

Title D

WALKER, LINDA J
FIVE PARAGON DRIVE
MONTVALE, NJ 07645

Title D

ILAW, LESLIE
FIVE PARAGON DRIVE
MONTVALE, NJ 07645

Title CEO

BOSWOOD, MICHAEL
FIVE PARAGON DR
MONTVALE, NJ 07645

Title S

STANLEY, DEIRDRE
FIVE PARAGON DR
MONTVALE, NJ 07645

Title T

WALKER, LINDA J
FIVE PARAGON DR
MONTVALE, NJ 07645

Annual Reports
Report YearFiled Date
2010 04/16/2010
2011 03/10/2011
2012 04/19/2012

Document Images
12/21/2012 -- Merger View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
11/10/2011 -- Amendment View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
12/29/2010 -- Merger View image in PDF format
12/28/2010 -- Merger View image in PDF format
12/28/2010 -- Merger View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
09/03/2009 -- Name Change View image in PDF format
07/31/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
12/14/2007 -- Name Change View image in PDF format
06/26/2007 -- Amendment View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Merger View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Amendment View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
12/29/2004 -- Merger View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
06/30/2003 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- Merger View image in PDF format
12/30/2002 -- Name Change View image in PDF format
12/27/2002 -- Merger View image in PDF format
12/26/2002 -- Merger View image in PDF format
12/26/2002 -- Merger View image in PDF format
12/26/2002 -- Merger View image in PDF format
12/26/2002 -- Merger View image in PDF format
12/16/2002 -- Merger View image in PDF format
12/16/2002 -- Merger View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
09/18/2000 -- Merger View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
11/18/1998 -- Merger View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format