Entity Name: | THE BUREAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Mar 2007 (18 years ago) |
Branch of: | THE BUREAUS, INC., ILLINOIS (Company Number CORP_50385078) |
Last Event: | DROPPING DBA |
Event Date Filed: | 13 May 2014 (11 years ago) |
Document Number: | F07000001763 |
FEI/EIN Number | 362788316 |
Address: | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL, 60191, US |
Mail Address: | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL, 60191, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SLOTKY MICHAEL | Chief Executive Officer | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL, 60191 |
Name | Role | Address |
---|---|---|
SLOTKY FERN | Director | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL, 60191 |
Name | Role | Address |
---|---|---|
SANGALANG ARISTOTLE | President | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL, 60191 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL 60191 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-02 | 711 N. Edgewood Avenue, Suite 200, Wood Dale, IL 60191 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
DROPPING ALTERNATE NAME | 2014-05-13 | THE BUREAUS, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-24 |
Reg. Agent Change | 2022-02-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State