Entity Name: | JANICE M. RILEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Dec 1991 (33 years ago) |
Document Number: | V02262 |
FEI/EIN Number | 65-0303696 |
Address: | 1000 W INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 |
Mail Address: | 1000 W INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MARSHALL GRANT, PLLC | Agent |
Name | Role | Address |
---|---|---|
Comuzzi, Mauro | Chief Executive Officer | 1000 W Industrial Ave, BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
Comuzzi, Mauro | PRESIDENT | 1000 W Industrial Ave, BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
Provenzano, John | Chief Operating Officer | 1000 w industrial ave, BOYNTON BEACH, FL 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000190108 | THE PAVING LADY | ACTIVE | 2009-12-30 | 2029-12-31 | No data | 1000 W. INDUSTRIAL AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | MARSHALL GRANT, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 197 S. FEDERAL HIGHWAY, Suite 200, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 1000 W INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-15 | 1000 W INDUSTRIAL AVE, BOYNTON BEACH, FL 33426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-08-21 |
AMENDED ANNUAL REPORT | 2016-05-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State