Entity Name: | PRENTKE ROMICH COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 01 Aug 1988 (37 years ago) |
Document Number: | P20303 |
FEI/EIN Number | 34-1174227 |
Address: | 1022 HEYL RD., WOOSTER, OH 44691 |
Mail Address: | 1022 HEYL RD., WOOSTER, OH 44691 |
Place of Formation: | OHIO |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
SHERON, WILLIAM | Director | 1022 HEYL RD, WOOSTER, OH 44691 |
Matthew, Steve | Director | 3367 Briarwood Dr, Wooster, OH 44691 |
MAST, LESLEY | Director | 1022 HEYL RD., WOOSTER, OH 44691 |
Briggs, Adam | Director | 1022 Heyl Rd, Wooster, OH 44691 |
Owolabi, Dan | Director | 1022 Heyl Rd, Wooster, OH 44691 |
Name | Role | Address |
---|---|---|
Wilds, Sarah | Chief Executive Officer | 1022 HEYL RD., WOOSTER, OH 44691 |
Name | Role | Address |
---|---|---|
MULCAHY, BETH | Secretary | 1022 HEYL RD., WOOSTER, OH 44691 |
Name | Role | Address |
---|---|---|
MILLER, AMY | Chief Financial Officer | 1022 Heyl Road, Wooster, OH 44691 |
Name | Role | Address |
---|---|---|
MILLER, AMY | TREASURER | 1022 Heyl Road, Wooster, OH 44691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-24 | 1022 HEYL RD., WOOSTER, OH 44691 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2004-07-20 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State