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 |
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 |
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. | - |
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