Search icon

PRENTKE ROMICH COMPANY

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

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

Chief Executive Officer

Name Role Address
Wilds, Sarah Chief Executive Officer 1022 HEYL RD., WOOSTER, OH 44691

Secretary

Name Role Address
MULCAHY, BETH Secretary 1022 HEYL RD., WOOSTER, OH 44691

Chief Financial Officer

Name Role Address
MILLER, AMY Chief Financial Officer 1022 Heyl Road, Wooster, OH 44691

TREASURER

Name Role Address
MILLER, AMY TREASURER 1022 Heyl Road, Wooster, OH 44691

Events

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

Documents

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