Search icon

UNDER IAM, INC.

Company Details

Entity Name: UNDER IAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1996 (29 years ago)
Document Number: P96000058848
FEI/EIN Number 650713238
Address: 1858 NW 22 COURT, POMPANO BEACH, FL, 33069
Mail Address: 1888 NW 22 COURT, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STILES RICHARD E Agent 1888 NW 22ND COURT, POMPANO BEACH, FL, 33069

President

Name Role Address
STILES DAVID K President 11230 NW 2 MANOR, CORAL SPRINGS, FL, 33071

Director

Name Role Address
STILES DAVID K Director 11230 NW 2 MANOR, CORAL SPRINGS, FL, 33071
STILES RICHARD E Director 1379 NW 100 AVE, CORALSPRINGS, FL, 33071
STILES PHYLLIS M Director 430 NW 112TH AVE, CORALSPRINGS, FL, 33071

Vice President

Name Role Address
STILES RICHARD E Vice President 1379 NW 100 AVE, CORALSPRINGS, FL, 33071

Treasurer

Name Role Address
STILES PHYLLIS M Treasurer 430 NW 112TH AVE, CORALSPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-24 1858 NW 22 COURT, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 1888 NW 22ND COURT, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 1858 NW 22 COURT, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2003-01-13 STILES, RICHARD E No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State