Search icon

9544 CORPORATION

Company Details

Entity Name: 9544 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 1988 (36 years ago)
Document Number: M97652
FEI/EIN Number 65-0083003
Address: 1575 INDIAN RIVER BLVD - STE. C-120, VERO BEACH, FL 32960
Mail Address: 1575 INDIAN RIVER BLVD - STE. C-120, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
COVEY, JAMES P, ESQ. Agent 1575 INDIAN RIVER BLVD - STE. C-120, VERO BEACH, FL 32960

Director

Name Role Address
BROAD, JUDITH K Director 1575 Indian River Boulevard, Suite C-120 Vero Beach, FL 32960
KAPPEL, JAMES Director 1575 Indian River Boulevard, Suite C-120 Vero Beach, FL 32960
MONTGOMERY, SARAH Director 1575 Indian River Boulevard, Suite C-120 Vero Beach, FL 32960

President

Name Role Address
KAPPEL, JAMES President 1575 Indian River Boulevard, Suite C-120 Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 1575 INDIAN RIVER BLVD - STE. C-120, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2017-08-07 1575 INDIAN RIVER BLVD - STE. C-120, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2017-08-07 COVEY, JAMES P, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 1575 INDIAN RIVER BLVD - STE. C-120, VERO BEACH, FL 32960 No data
NAME CHANGE AMENDMENT 1988-11-08 9544 CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-08-07
ANNUAL REPORT 2017-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State