Search icon

DECISIONHR 41, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DECISIONHR 41, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECISIONHR 41, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Sep 2015 (10 years ago)
Document Number: P06000082208
FEI/EIN Number 205056698

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9455 KOGER BLVD N, ST PETERSBURG, FL, 33702, US
Address: 9455 KOGER BLVD NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DECISIONHR 41, INC., CONNECTICUT 3157049 CONNECTICUT
Headquarter of DECISIONHR 41, INC., NEW YORK 4700500 NEW YORK
Headquarter of DECISIONHR 41, INC., CONNECTICUT 1233947 CONNECTICUT

Key Officers & Management

Name Role Address
Newman Peter B Director 9455 KOGER BLVD N, ST PETERSBURG, FL, 33702
WELCOMER CHRISTOPHER M Chief Financial Officer 9455 KOGER BLVD N, ST PETERSBURG, FL, 33702
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
STRONG JOHN A Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Menke Robert G Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Klauzowski Robert B Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
TORRA RICHARD G Agent 11101 ROOSEVELT BLVD. N, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033536 RGVI EMPLOYER SERVICES EXPIRED 2010-04-15 2015-12-31 - 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
G09000171894 CONCEPT 2010 EMPLOYER SERVICES EXPIRED 2009-11-04 2014-12-31 - 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
G09000163506 STAHL EMPLOYER SERVICES EXPIRED 2009-10-08 2014-12-31 - 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 9455 KOGER BLVD NORTH, 110, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-03-06 9455 KOGER BLVD NORTH, 110, ST PETERSBURG, FL 33702 -
AMENDED AND RESTATEDARTICLES 2015-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 11101 ROOSEVELT BLVD. N, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2012-02-24 TORRA, RICHARD G -
NAME CHANGE AMENDMENT 2011-10-26 DECISIONHR 41, INC. -
NAME CHANGE AMENDMENT 2011-08-30 BANKERS EMPLOYER SERVICES 41, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02
Amended and Restated Articles 2015-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State