Search icon

DHL INFORMATION SERVICES (AMERICAS), INC.

Company Details

Entity Name: DHL INFORMATION SERVICES (AMERICAS), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: F08000002638
FEI/EIN Number 94-2769187
Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, 33324, US
Mail Address: 1210 South Pine Island Road, Legal Dept, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Whitaker Robert Treasurer 1210 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
Gibson Hank Director 1210 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Pyles Patrick President 1210 South Pine Island Road, Plantation, FL, 33324

Secretary

Name Role Address
Coles Kevin Secretary 1210 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2025-01-09 1210 South Pine Island Road, Legal Dept, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2024-08-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1210 South Pine Island Road, 1st Fl. Legal Dept, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2009-12-07 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State