Entity Name: | JUDGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Jul 2000 (25 years ago) |
Document Number: | F00000003973 |
FEI/EIN Number | 23-2418022 |
Address: | 151 South Warner Road, Wayne, PA, 19087, US |
Mail Address: | 151 South Warner Road, Wayne, PA, 19087, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Alessandrini Robert | Chief Financial Officer | 151 South Warner Road, Wayne, PA, 19087 |
Name | Role | Address |
---|---|---|
Wiercinski Katherine | Secretary | 151 South Warner Road, Wayne, PA, 19087 |
Name | Role | Address |
---|---|---|
Anderson Brian | President | 151 South Warner Road, Wayne, PA, 19087 |
Name | Role | Address |
---|---|---|
Judge Martin E | Director | 151 South Warner Road, Wayne, PA, 19087 |
Judge III Martin | Director | 151 South Warner Road, Wayne, PA, 19087 |
Anderson Brian | Director | 151 South Warner Road, Wayne, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 151 South Warner Road, Wayne, PA 19087 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 151 South Warner Road, Wayne, PA 19087 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State