Sunbiz florida secretary of state

    • [PDF File] FLORIDA DEPARTMENT OF STATE DIVISION OF …

      http://5y1.org/file/13496/florida-department-of-state-division-of.pdf

      Name of Corporation as currently filed with the Florida Dept. of State) (Document Number of Corporation (if known) Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation: A. If amending name, enter the new name of the corporation: The new

      TAG: state of nevada secretary of state search


    • [PDF File] FLORIDA DEPARTMENT OF STATE DIVISION OF …

      http://5y1.org/file/13496/florida-department-of-state-division-of.pdf

      in Florida. The requirements are as follows: • Pursuant to section 607.1503(1), Florida Statutes, the attached application must be completed in its entirety. • The corporation must submit an original certificate of existence, no more than 90 days old, duly authenticated by the Secretary of State or the proper official having

      TAG: florida secretary of state unclaimed funds


    • [PDF File] ARTICLES OF MERGER

      http://5y1.org/file/13496/articles-of-merger.pdf

      ARTICLES OF MERGER. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. Attached is a form for filing Articles of Merger pursuant to section 607.1105, Florida Statutes, when two or more entities merge. This form is basic and may not meet all merger needs. The advice of an attorney is recommended.

      TAG: florida secretary of state business search


    • [PDF File] 2020 FLORIDA PROFIT CORPORATION ANNUAL REPORT …

      http://5y1.org/file/13496/2020-florida-profit-corporation-annual-report.pdf

      Secretary of State 3790462880CC JOHN HOLCOMB, SR. P 01/16/2020 2020 FLORIDA PROFIT CORPORATION ANNUAL REPORT No 01/16/2020 Title P Name HOLCOMB, JOHN SR. Address 16019 N. FLORIDA AVENUE City-State-Zip: LUTZ FL 33549 Title VP Name FERLITA, ANTHONY V Address 16019 NORTH FLORIDA AVENUE City-State …

      TAG: florida secretary of state good standing


    • [PDF File] Florida Not for Profit Corporations Act

      http://5y1.org/file/13496/florida-not-for-profit-corporations-act.pdf

      Florida. Not for Profit. Corporations. Act. Division of Corporations • P.O. Box 6327 • Tallahassee, Florida 32314. FOREWORD. The Division of Corporations of the Florida Department of State produces this booklet expressly for the convenience of those who frequently refer to Chapter 617, Florida Statutes.

      TAG: florida secretary of state elections


    • [PDF File] 2024 FLORIDA LIMITED LIABILITY COMPANY ANNUAL

      http://5y1.org/file/13496/2024-florida-limited-liability-company-annual.pdf

      PHAM, NGOC SUONG. Address. 615 SW BREEZEWAY DR. City-State-Zip: KEYSTONE HEIGHT FL 32656. Date. I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or manager of the …

      TAG: florida secretary of state corporation filing


    • [PDF File] (State) in the State of Florida. 1.

      http://5y1.org/file/13496/state-in-the-state-of-florida-1.pdf

      AFFIDAVIT TO THE FLORIDA SECRETARY OF STATE TO FILE OR QUALIFY A TRUST In accordance with Section 609.02 of the Florida Statutes, pertaining to ... The registered agent and street address in the State of Florida is:. 4. Acceptance by the registered agent: Having been named as registered

      TAG: florida secretary of state licensing


    • [PDF File] 2024 FLORIDA LIMITED LIABILITY COMPANY ANNUAL

      http://5y1.org/file/13496/2024-florida-limited-liability-company-annual.pdf

      Secretary of State 0994995191CC DAYRON ARIAS MGR 01/08/2024 2024 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT No Title MGR Name ARIAS, DAYRON Address 9446 BAYSIDE CT City-State-Zip: SPRING HILL FL 34608 Title MGR Name ALVAREZ ALOMA, AMED Address 9446 BAYSIDE CT City-State-Zip: SPRING …

      TAG: florida secretary of state website


    • [PDF File] ARTICLES OF MERGER

      http://5y1.org/file/13496/articles-of-merger.pdf

      ARTICLES OF MERGER. FLORIDA DEPARTMENT OF STATE DIVISION OF CORPORATIONS. Attached is a form for filing Articles of Merger pursuant to section 607.1105, Florida Statutes, when two or more entities merge. This form is basic and may not meet all merger needs. The advice of an attorney is recommended.

      TAG: state of florida secretary of state website


    • [PDF File] FLORIDA DEPARTMENT OF STATE DIVISION OF …

      http://5y1.org/file/13496/florida-department-of-state-division-of.pdf

      Attached is a form to convert an “Other Business Entity” into a “Florida Limited Liability Company” pursuant to section 605.1045, Florida Statutes. These forms are basic and may not meet all conversion needs. The advice of an attorney is recommended. Pursuant to s. 605.0102(23)a, F.S., entity means: a business corporation, a nonprofit ...

      TAG: secretary of state florida service of process


    • [PDF File] FLORIDA DEPARTMENT OF STATE DIVISION OF …

      http://5y1.org/file/13496/florida-department-of-state-division-of.pdf

      in Florida. The requirements are as follows: • Pursuant to section 607.1503(1), Florida Statutes, the attached application must be completed in its entirety. • The corporation must submit an original certificate of existence, no more than 90 days old, duly authenticated by the Secretary of State or the proper official having

      TAG: florida secretary of state llc


    • [PDF File] 2023 FLORIDA LIMITED LIABILITY COMPANY ANNUAL

      http://5y1.org/file/13496/2023-florida-limited-liability-company-annual.pdf

      Name. PULP FARMS LLC. Address. 6323 MEMORIAL HIGHWAY BUILDING D SUITE 121 City-State-Zip: TAMPA FL 33615. Date. I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic signature shall have the same legal effect as if made under oath; that I am a managing member or …

      TAG: florida secretary of state business registration


    • [PDF File] 2019 FLORIDA PROFIT CORPORATION REINSTATEMENT …

      http://5y1.org/file/13496/2019-florida-profit-corporation-reinstatement.pdf

      Secretary of State 0252034427CR VANDERSON MARTINS NANTES PRESIDENT 10/10/2019 2019 FLORIDA PROFIT CORPORATION REINSTATEMENT No 10/10/2019 Title P Name MARTINS NANTES, VANDERSON Address 18957 CLOUD LAKE CIR City-State-Zip: BOCA RATON FL 33496 Title VP Name MARTINS NANTES, VALESCA …

      TAG: florida secretary of state forms


    • [PDF File] 2021 FLORIDA NOT FOR PROFIT CORPORATION ANNUAL

      http://5y1.org/file/13496/2021-florida-not-for-profit-corporation-annual.pdf

      Secretary of State 1679301113CC CHADI BLEIBEL OFFICER 01/05/2021 2021 FLORIDA NOT FOR PROFIT CORPORATION ANNUAL REPORT Yes Title CHAIRMAN Name BEHAIRY, MOHAMED S Address 817 S. UNIVERSITY DRIVE SUITE 104 City-State-Zip: PLANTATION FL 33324 Title OFFICER Name DAHCHEH, ABDULLAH Address 7201 W. …

      TAG: florida secretary of state registration


    • [PDF File] FLORIDA DEPARTMENT OF STATE DIVISION OF …

      http://5y1.org/file/13496/florida-department-of-state-division-of.pdf

      organized, formed or incorporated under the laws of . (Enter state, or if a non-U.S. entity, the name of the country) The formation document is attached (if applicable). 4. The plan of conversion was approved by the converting Florida Limited Liability Company in accordance with Chapter 605, F.S. 5. This conversion shall be effective in Florida ...

      TAG: florida secretary of state service of process


    • [PDF File] Apostille and Notarial Request Form

      http://5y1.org/file/13496/apostille-and-notarial-request-form.pdf

      Secretary of State Division of Corporations Clifton Building • 2661 Executive Center Circle • Tallahassee, Florida 32301 850.245.6000 • 850.245.6014 (Fax) • Sunbiz.org ... Florida when requesting an apostille. ($10 for Apostille; $10 for Certificate of Incumbency)

      TAG: secretary of state florida unclaimed property


    • [PDF File] 2023 FLORIDA PROFIT CORPORATION ANNUAL REPORT …

      http://5y1.org/file/13496/2023-florida-profit-corporation-annual-report.pdf

      Secretary of State 2201643745CC REYNOLD GONZALEZ PRESIDENT 04/10/2023 2023 FLORIDA PROFIT CORPORATION ANNUAL REPORT No 04/10/2023 Title PRESIDENT Name GONZALEZ, REYNOLD Address 4444 SW 71 AVENUE UNIT 105 City-State-Zip: MIAMI FL 33155 Title DIRECTOR Name MARTINEZ, MAURICIO Address 4444 SW 71 …

      TAG: florida secretary of state businesses


    • [PDF File] FLORIDA DEPARTMENT OF STATE DIVISION OF …

      http://5y1.org/file/13496/florida-department-of-state-division-of.pdf

      Name of Corporation as currently filed with the Florida Dept. of State) (Document Number of Corporation (if known) Pursuant to the provisions of section 607.1006, Florida Statutes, this Florida Profit Corporation adopts the following amendment(s) to its Articles of Incorporation: A. If amending name, enter the new name of the corporation: The new

      TAG: state of nevada secretary of state website


    • [PDF File] 2016 FLORIDA PROFIT CORPORATION ANNUAL REPORT …

      http://5y1.org/file/13496/2016-florida-profit-corporation-annual-report.pdf

      2016 FLORIDA PROFIT CORPORATION ANNUAL REPORT No Title PD Name BARO, ALAN Address 7230 NW 72ND AVENUE City-State-Zip: MIAMI FL 33166 Title T Name BARO, TERRY Address 7230 NW 72 AVENUE City-State-Zip: MIAMI FL 33166 Title S Name LOVELL, RUTH Address 7230 NW 72 AVENUE City-State-Zip: MIAMI FL 33166 …

      TAG: state of nevada secretary of state search


    • [PDF File] STATEMENT OF QUALIFICATION

      http://5y1.org/file/13496/statement-of-qualification.pdf

      Insert partnership’s Florida registration number: GP or Attach completed Partnership Registration Statement and $50 filing fee. 2. Suffix adopted for the above named partnership: (“Registered Limited Liability Partnership,” “Limited Liability Partnership,” “R.L.L.P.,” “L.L.P.,” “RLLP,” or “LLP”) 3. The street address ...

      TAG: florida secretary of state unclaimed funds


    • [PDF File] INSTRUCTIONS FOR A PROFIT CORPORATION

      http://5y1.org/file/13496/instructions-for-a-profit-corporation.pdf

      FLORIDA DEPARTMENT OF STATE . DIVISION OF CORPORATIONS . INSTRUCTIONS FOR A PROFIT CORPORATION . The following are instructions, a cover letter and sample articles of incorporation pursuant to Chapter 607 and 621 Florida Statutes (F.S.). NOTE: THIS IS A BASIC FORM MEETING MINIMAL REQUIREMENTS FOR FILING ARTICLES …

      TAG: florida secretary of state business search


    • [PDF File] 2023 FLORIDA PROFIT CORPORATION ANNUAL REPORT …

      http://5y1.org/file/13496/2023-florida-profit-corporation-annual-report.pdf

      FEI Number: 65-0872789 Name and Address of Current Registered Agent: Certificate of Status Desired: No. BLOW, GENE 14870 SW MYRTLE DRIVE INDIANTOWN, FL 34956 US. The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. SIGNATURE:

      TAG: florida secretary of state good standing


    • [PDF File] STATEMENT OF CHANGE OF REGISTERED OFFICE OR …

      http://5y1.org/file/13496/statement-of-change-of-registered-office-or.pdf

      Pursuant to the provisions of sections 607.0502, 617.0502, 607.1508, or 617.1508, Florida Statutes, this statement of change is submitted for a corpora tion organized under the laws of the State of n order to change its registered office or registered agent, or both, in the State of Florida. i. 1. The name of the corporation: 2.

      TAG: florida secretary of state elections


    • [PDF File] 2024 FLORIDA NOT FOR PROFIT CORPORATION ANNUAL

      http://5y1.org/file/13496/2024-florida-not-for-profit-corporation-annual.pdf

      Secretary of State 7415168790CC GWENDOLYN D. MONROE PRESIDENT 01/19/2024 2024 FLORIDA NOT FOR PROFIT CORPORATION ANNUAL REPORT Yes 01/19/2024 Title PRESIDENT Name MONROE, GWENDOLYN Address 703 W. LISBON PKWY City-State-Zip: DELAND FL 32720 Title SECRETARY Name COLBERT, ROBIN M Address …

      TAG: florida secretary of state corporation filing


    • [PDF File] 2024 FLORIDA LIMITED LIABILITY COMPANY ANNUAL

      http://5y1.org/file/13496/2024-florida-limited-liability-company-annual.pdf

      Secretary of State 7868306365CC ARIEL CACERES MANAGING MEMBER 03/27/2024 2024 FLORIDA LIMITED LIABILITY COMPANY ANNUAL REPORT No Title MGR Name CACERES, ARIEL Address 3004 NW 82ND AVENUE City-State-Zip: DORAL FL 33122. Title: SnapshotReport Created Date:

      TAG: florida secretary of state licensing


Nearby & related entries: