Search icon

POSITUDES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: POSITUDES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 30 Mar 2012 (13 years ago)
Branch of: POSITUDES, INC., NEW YORK (Company Number 2513613)
Document Number: F12000001387
FEI/EIN Number 11-3550195

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

Address: 44 BOND ST, WESTBURY, NY, 11590
Mail Address: 44 BOND ST, WESTBURY, NY, 11590
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FUSARO VINCENT President 44 BOND ST, WESTBURY, NY, 11590
Plencner Mark A Chairman 26426 South Howard Dr., Sun Lakes, AZ, 85248
Fusaro Maryann Vice President 44 BOND ST, WESTBURY, NY, 11590
Lee Gladys Treasurer PO Box 535, Stone Mountain, GA, 30086
Bailey Joseph Vice Chairman 1674 N. Humboldt Ave., Milwaukee, WI, 53202
PUGLIESE JOE Director 448 STONEMASON WAY, LANSDALE, PA, 19446
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059814 THE ALLIANCE PHARMACY ACTIVE 2022-05-12 2027-12-31 - 44 BOND STREET, WESTBURY, NY, 11590

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 44 Bond Street, WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 2025-01-10 44 Bond Street, WESTBURY, NY 11590 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 44 BOND ST, WESTBURY, NY 11590 -
CHANGE OF MAILING ADDRESS 2023-05-08 44 BOND ST, WESTBURY, NY 11590 -
REGISTERED AGENT NAME CHANGED 2023-05-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-08
Reg. Agent Change 2023-05-08
ANNUAL REPORT 2023-04-05
Reg. Agent Change 2022-10-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State