Search icon

DECISIONHR 91, INC

Company Details

Entity Name: DECISIONHR 91, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P00000092705
FEI/EIN Number 593672918
Mail Address: PO Box 818020, 5801 Postal Rd, Cleveland, OH, 44181, US
Address: 9455 KOGER BLVD N, STE 110, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Torra Richard G Agent 11101 Roosevelt Blvd N, St Petersburg, FL, 33716

President

Name Role Address
Newman Peter B President 9455 KOGER BLVD N, ST PETERSBURG, FL, 33702

Chief Financial Officer

Name Role Address
Welcomer Christopher M Chief Financial Officer 9455 KOGER BLVD N, ST PETERSBURG, FL, 33702

Secretary

Name Role Address
Torra Richard G Secretary 11101 Roosevelt Blvd N, St Petersburg, FL, 33716

Director

Name Role Address
Strong John A Director 11101 Roosevelt Blvd N, St Petersburg, FL, 33716
Menke Robert B Director 11101 Roosevelt Blvd N, St Petersburg, FL, 33716

Vice President

Name Role Address
Klauzowski Robert F Vice President 11101 Roosevelt Blvd N, St Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049700067 MODERN BUSINESS ASSOCIATES VII EXPIRED 2008-02-18 2013-12-31 No data 9455 KOGER BLVD STE 200, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 9455 KOGER BLVD N, STE 110, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-01-11 9455 KOGER BLVD N, STE 110, ST PETERSBURG, FL 33702 No data
AMENDMENT AND NAME CHANGE 2023-04-27 DECISIONHR 91, INC No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Torra, Richard G No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 11101 Roosevelt Blvd N, St Petersburg, FL 33716 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
Amendment and Name Change 2023-04-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-08-30
Reg. Agent Change 2018-08-16
Reg. Agent Change 2018-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State