Search icon

SUREDECISIONS, INC.

Company Details

Entity Name: SUREDECISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F05000003388
FEI/EIN Number 431967631
Address: 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701-8259
Mail Address: 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701-8259
Place of Formation: MISSOURI

Agent

Name Role Address
BRUNO SHANA Agent 725 N HWY A1A, SUITE C-211, JUPITER, FL, 33477

President

Name Role Address
DUNCAN LINDON W President 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701

Treasurer

Name Role Address
DUNCAN LINDON W Treasurer 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701

Clerk

Name Role Address
DUNCAN LINDON W Clerk 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701

Vice President

Name Role Address
SCHUMER THOMAS J Vice President 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701

Vice Chairman

Name Role Address
SCHUMER THOMAS J Vice Chairman 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701

Secretary

Name Role Address
SCHUMER THOMAS J Secretary 2811 WINTERGREEN DRIVE, CAPE GIRARDEAU, MO, 63701

Director

Name Role Address
MARSH RENEE Director 725 N HWY A1A, SUITE C-211, JUPITER, FL, 33477
CURINGTON NORM Director 725 N HWY A1A, SUITE C-211, JUPITER, FL, 33477
EINCK MARK W Director 10604 JUSTIN DRIVE, DES MOINES, IA, 50322

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 BRUNO, SHANA No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
Foreign Profit 2005-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State