Entity Name: | COLUSSI AWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Feb 2016 (9 years ago) |
Document Number: | F16000000841 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9520 Chesapeake Drive, San Diego, CA, 92123, US |
Mail Address: | 9520 Chesapeake Drive, San Diego, CA, 92123, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Thompson Michael D | Gene | 9520 Chesapeake Drive, San Diego, CA, 92123 |
Name | Role | Address |
---|---|---|
Thompson Michael D | Secretary | 9520 Chesapeake Drive, San Diego, CA, 92123 |
Name | Role | Address |
---|---|---|
Mittelman Bryan E | Chief Financial Officer | 9520 Chesapeake Drive, San Diego, CA, 92123 |
Name | Role | Address |
---|---|---|
Mittelman Bryan E | Director | 9520 Chesapeake Drive, San Diego, CA, 92123 |
Thompson Michael D | Director | 9520 Chesapeake Drive, San Diego, CA, 92123 |
Name | Role | Address |
---|---|---|
Fitzgerald Timothy D | Chie | 9520 Chesapeake Drive, San Diego, CA, 92123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 9520 Chesapeake Drive, San Diego, CA 92123 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 9520 Chesapeake Drive, San Diego, CA 92123 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-05-22 |
Reg. Agent Change | 2023-02-22 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-21 |
Foreign Profit | 2016-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State