Search icon

DECISION HR VII, INC. - Florida Company Profile

Company Details

Entity Name: DECISION HR VII, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2007 (18 years ago)
Document Number: F03000005600
FEI/EIN Number 593595851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9455 Koger Blvd N, St Petersburg, FL, 33702, US
Mail Address: PO Box 818020, 5801 Postal Rd, Cleveland, OH, 44181, US
ZIP code: 33702
County: Pinellas
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Newman Peter B Director 9455 Koger Blvd N, St Petersburg, FL, 33702
Welcomer Christopher M Chief Financial Officer 9455 Koger Blvd N, St Petersburg, FL, 33702
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
Strong John A Director 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
Klauzowski Robert F Vice President 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
Menke Robert B Director 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
TORRA RICHARD G Agent 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 9455 Koger Blvd N, 110, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-03-27 9455 Koger Blvd N, 110, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2012-02-22 TORRA, RICHARD G -
NAME CHANGE AMENDMENT 2007-02-22 DECISION HR VII, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State