Search icon

DECISIONHR 74, INC.

Company Details

Entity Name: DECISIONHR 74, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P10000102724
FEI/EIN Number 274388511
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 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

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
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 11101 Roosevelt Blvd N, ST PETERSBURG, FL 33716 No data
AMENDMENT 2023-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-20 TORRA, RICHARD No data
NAME CHANGE AMENDMENT 2023-05-11 DECISIONHR 74, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000912686 TERMINATED 1000000417556 PINELLAS 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-11
Amendment 2023-11-20
Name Change 2023-05-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-30
Reg. Agent Change 2018-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State