Search icon

DECISIONHR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DECISIONHR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECISIONHR HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: S27083
FEI/EIN Number 593082731

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
Address: 9455 Koger Blvd N., #110, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newman Peter B President 9455 Koger Blvd North, ST PETERSBURG, FL, 33702
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
WELCOMER CHRISTOPHER M Chief Financial Officer 9455 Koger Blvd North, ST PETERSBURG, FL, 33702
STRONG JOHN A Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Klauzowski Robert F Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Menke Robert B Director 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
TORRA RICHARD G Agent 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033536 RGVI EMPLOYER SERVICES EXPIRED 2010-04-15 2015-12-31 - 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
G09000171894 CONCEPT 2010 EMPLOYER SERVICES EXPIRED 2009-11-04 2014-12-31 - 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
G09000163506 STAHL EMPLOYER SERVICES EXPIRED 2009-10-08 2014-12-31 - 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 9455 Koger Blvd N., #110, ST PETERSBURG, FL 33702 -
AMENDED AND RESTATEDARTICLES 2024-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2012-02-22 9455 Koger Blvd N., #110, ST PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2012-02-22 TORRA, RICHARD G -
NAME CHANGE AMENDMENT 2011-11-01 DECISIONHR HOLDINGS, INC. -
NAME CHANGE AMENDMENT 2006-03-13 BANKERS EMPLOYER SERVICES, INC. -
NAME CHANGE AMENDMENT 1992-01-24 EMPLOYERS COMPENSATION SERVICES CORPORATION -

Court Cases

Title Case Number Docket Date Status
DECISIONHR USA, INC., AND DECISIONHR HOLDINGS, INC. VS WILLIAM MILLS, I I I AND COVERAGEHR, LLC 2D2021-3468 2021-11-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001571

Parties

Name DECISIONHR USA, INC.
Role Petitioner
Status Active
Representations MARIA BABAJANIAN, ESQ., ETHAN J. LOEB, ESQ.
Name DECISIONHR HOLDINGS, INC.
Role Petitioner
Status Active
Name JAMES COTE
Role Appellee
Status Withdrawn
Representations JAMES J. EVANGELISTA, ESQ., ERIC S. KOENIG, ESQ., IAN P. STANLEY, ESQ., BRYAN D. HULL, ESQ.
Name COVERAGEHR, LLC
Role Respondent
Status Active
Name WILLIAM MILLS, I I I
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES COTE
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2022-06-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners have filed a motion for appellate attorneys' fees and costs pursuant to Florida Rule of Appellate Procedure 9.400, Section 59.46, Florida Statutes, and language in the underlying contracts at issue in the underlying suit. The motion for appellate attorneys' fees is conditionally granted. If Petitioners prevail in the trial court and establish that Respondents breached the specific agreements relied upon in Petitioners' motion for appellate fees, the circuit court shall award the reasonable attorneys' fees incurred by Petitioners in this proceeding. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Respondents' motion for appellate attorneys' fees is denied. To the extent the motion seeks costs, it is stricken. See id.
Docket Date 2022-04-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bartow
Docket Date 2022-02-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, APRIL 22, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, Judge Suzanne Labrit. Oral argument will occur in the OLIVER L. GREEN COURTROOM, POLK COUNTY COURTHOUSE, 255 N. BROADWAY AVE., BARTOW, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DECISIONHR USA, INC.
Docket Date 2022-01-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE
On Behalf Of DECISIONHR USA, INC.
Docket Date 2022-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DECISIONHR USA, INC.
Docket Date 2022-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONERS' REPLY TO RESPONSE
On Behalf Of DECISIONHR USA, INC.
Docket Date 2022-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The "Notice of Withdrawal by Jon P. Tasso as counsel for Petitioners" is treatedas a motion to withdraw as counsel, see Fla. R. App. P. 9.440(d), and is granted.Attorney Tasso shall have no further responsibility for petitioners, who continue to berepresented by attorney Maria A. Babajanian and the law firm of Bartlett, Loeb, Hinds &Thompson, P.A.
Docket Date 2022-01-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT WILLIAM MILLS, III'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of DECISIONHR USA, INC.
Docket Date 2022-01-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s December 30, 2021, order is hereby vacated.
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL BY JON P. TASSO AS COUNSEL FOR PETITIONERS
On Behalf Of DECISIONHR USA, INC.
Docket Date 2021-12-30
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ VACATED 01-05-22Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-12-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES COTE
Docket Date 2021-12-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES COTE
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of JAMES COTE
Docket Date 2021-11-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2021-11-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DECISIONHR USA, INC.
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DECISIONHR USA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-21
Amended and Restated Articles 2024-01-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State