Search icon

CHANGECORP., INC.

Company Details

Entity Name: CHANGECORP., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000047530
FEI/EIN Number 272802561
Address: 110 East 40th Street,, New York, NY, 10016, US
Mail Address: 160 RIVERSIDE BOULEVARD, NEW YORK, NY, 10069, US
Place of Formation: FLORIDA

Agent

Name Role Address
GUIDO LOUISE M Agent C/O BRIAN PALMER, SARASOTA, FL, 34239

Manager

Name Role Address
GUIDO LOUISE M Manager 160 RIVERSIDE BOULEVARD, APT 20B, NEW YORK, NY, 10069

Director

Name Role Address
GUIDO LOUISE M Director 160 RIVERSIDE BOULEVARD, APT 20B, NEW YORK, NY, 10069

Executive Vice President

Name Role Address
KANE MARILYN Executive Vice President 330 E. 38TH ST., APT 16N, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-09-14 110 East 40th Street,, Suite 802, New York, NY 10016 No data
AMENDMENT 2015-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-16 110 East 40th Street,, Suite 802, New York, NY 10016 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 C/O BRIAN PALMER, 2937 BEE RIDGE ROAD, SUITE 2, SARASOTA, FL 34239 No data
AMENDMENT 2012-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-26 GUIDO, LOUISE M No data

Documents

Name Date
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-01-22
Amendment 2015-09-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
Reg. Agent Change 2012-03-26
Amendment 2012-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State