Search icon

HR LOGIC PIP OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HR LOGIC PIP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1979 (46 years ago)
Date of dissolution: 23 Jan 2003 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 23 Jan 2003 (23 years ago)
Document Number: 638204
FEI/EIN Number 591933261
Address: 402 43RD STREET WEST, BRADENTON, FL, 34209, US
Mail Address: 402 43RD STREET WEST, BRADENTON, FL, 34209, US
ZIP code: 34209
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD JACK President 504 TATTEN POND ROAD, WALTHAM, MA, 02451
CONRAD JACK Chief Executive Officer 504 TATTEN POND ROAD, WALTHAM, MA, 02451
HARRIS CHRISTINA D SVS 2621 VAN BUREN AVE, NORRISTOWN, PA, 19403
SCHWIN CHRISTA Secretary 402 43 STREET WEST, BRADENTON, FL, 34209
SCHWIN CHRISTA Vice Treasurer 402 43 STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-01-23 - -
NAME CHANGE AMENDMENT 2000-02-11 HR LOGIC PIP OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 402 43RD STREET WEST, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1999-07-20 402 43RD STREET WEST, BRADENTON, FL 34209 -
EVENT CONVERTED TO NOTES 1991-10-15 - -
NAME CHANGE AMENDMENT 1985-06-17 PROFESSIONAL INSURANCE PLANNERS OF FLORIDA, INC. -

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-01-23
Reg. Agent Resignation 2002-10-04
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-06-08
Name Change 2000-02-11
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-05-08
REG. AGENT CHANGE 1997-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State