Search icon

PNEUMOFLEX SYSTEMS, INC.

Company Details

Entity Name: PNEUMOFLEX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2000 (25 years ago)
Document Number: P97000005493
FEI/EIN Number 59-3447445
Address: 301 E Sheridan Rd, MELBOURNE, FL 32901
Mail Address: 301 E Sheridan Rd, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KANCILIA, JOHN RESQ. Agent 2101 Waverly Place, Suite 100, MELBOURNE, FL 32901

President

Name Role Address
ADDINGTON, W ROBERT D.O. President PO BOX 1658, MELBOURNE, FL 32902-1658

Secretary

Name Role Address
MILLER, STUART PM.D. Secretary PO BOX 1658, MELBOURNE, FL 32902-1658

Treasurer

Name Role Address
MILLER, STUART PM.D. Treasurer PO BOX 1658, MELBOURNE, FL 32902-1658

Vice President

Name Role Address
STEPHENS, ROBERT EPH.D. Vice President PO BOX 1658, 1 MELBOURNE, FL 32902-1658

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-28 301 E Sheridan Rd, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2101 Waverly Place, Suite 100, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 301 E Sheridan Rd, MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 2000-01-11 PNEUMOFLEX SYSTEMS, INC. No data
AMENDMENT 1997-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State