Entity Name: | EHS MANAGMENT GROUP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2001 (24 years ago) |
Document Number: | P01000077336 |
FEI/EIN Number | 651128431 |
Address: | 238 S. Links Ave., Sarasota, FL, 34236, US |
Mail Address: | 238 S. Links Ave., Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenthal Scott P | Agent | 238 S. Links Ave., SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
ROSENTHAL SCOTT P | Vice President | 238 S. Links Ave., Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
HIRT BRIAN | Secretary | 238 S. Links Ave., Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Rosenthal, Scott P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 238 S. Links Ave., SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 238 S. Links Ave., Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 238 S. Links Ave., Sarasota, FL 34236 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-22 |
Off/Dir Resignation | 2016-06-27 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State