FOR THE INJURED, INC. - Florida Company Profile

Entity Name: | FOR THE INJURED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000036869 |
FEI/EIN Number | 650371275 |
Address: | 4114 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 4114 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US |
ZIP code: | 33410 |
City: | Palm Beach Gardens |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON ROBERT E | President | 6124 WILD CAT RUN, WEST PALM BEACH, FL, 33412 |
DONER ADAM S | Vice President | 13340 MANGROVE ISLE DRIVE, PALM BEACH GARDENS, FL, 33410 |
Calamusa STEVEN | Director | 4114 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
WILLIAMS DANIEL G | Director | 87 Lighthouse Drive, Jupiter, FL, 33469 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | NRAI SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 4114 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 4114 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State