Entity Name: | HUMPHREY MANAGEMENT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Dec 2012 (12 years ago) |
Document Number: | P12000099471 |
FEI/EIN Number | 80-0877427 |
Address: | 7328 West University Ave, Gainesville, FL, 32607, US |
Mail Address: | 7328 West University Ave, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARGENT HUMPHREY STEFANIE A | Agent | 7328 West University Ave, Gainesville, FL, 32607 |
Name | Role | Address |
---|---|---|
SARGENT HUMPHREY STEFANIE A | President | 2219 SW 188th Street, Newberry, FL, 32669 |
Name | Role | Address |
---|---|---|
HUMPHREY DEREK L | Vice President | 2219 SW 188th Street, Newberry, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000000147 | UNLIMITED INNOVATIVE MARKETING FIRM | ACTIVE | 2025-01-02 | 2030-12-31 | No data | 7328 WEST UNIVERSITY AVE SUITE A, GAINESVILLE, FL, 32607 |
G19000013805 | UNLIMITED INNOVATIVE MARKETING FIRM | EXPIRED | 2019-01-25 | 2024-12-31 | No data | 7328 WEST UNIVERSITY AVE SUITE A, GAINESVILLE, FL, 32607 |
G17000119996 | PLATINUM CASH | EXPIRED | 2017-10-31 | 2022-12-31 | No data | 3700 NW 91ST STREET, SUITE E300, GAINESVILLE, FL, 32606 |
G12000116777 | UNLIMITED | EXPIRED | 2012-12-05 | 2017-12-31 | No data | 12709 SW 28TH PLACE, ARCHER, FL, 32618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 7328 West University Ave, Suite A, Gainesville, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 7328 West University Ave, Suite A, Gainesville, FL 32607 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 7328 West University Ave, Suite A, Gainesville, FL 32607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State