Entity Name: | LIBRARY.SOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Sep 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2021 (4 years ago) |
Document Number: | F99000004587 |
FEI/EIN Number | 52-1043428 |
Address: | 1 Research Park, Inwood, WV, 25428-9733, US |
Mail Address: | 1 Research Park, Inwood, WV, 25428-9733, US |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Whittington Calvin | Secretary | 1 Research Park, Inwood, WV, 254289733 |
Name | Role | Address |
---|---|---|
Murphy Annette H | Chairman | 1 Research Park, Inwood, WV, 254289733 |
Name | Role | Address |
---|---|---|
Miller John | Director | 1 Research Park, Inwood, WV, 254289733 |
Kirk Gary | Director | 1 Research Park, Inwood, WV, 254289733 |
Murphy Annette H | Director | 1 Research Park, Inwood, WV, 254289733 |
Harwood-Murphy Jennifer | Director | 1 Research Park, Inwood, WV, 254289733 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1 Research Park, Inwood, WV 25428-9733 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1 Research Park, Inwood, WV 25428-9733 | No data |
REINSTATEMENT | 2021-02-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 1200 S Pine Island Rd, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-25 |
REINSTATEMENT | 2021-02-26 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State