Search icon

JANICE M. RILEY, INC.

Company Details

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

Agent

Name Role
MARSHALL GRANT, PLLC Agent

Chief Executive Officer

Name Role Address
Comuzzi, Mauro Chief Executive Officer 1000 W Industrial Ave, BOYNTON BEACH, FL 33426

PRESIDENT

Name Role Address
Comuzzi, Mauro PRESIDENT 1000 W Industrial Ave, BOYNTON BEACH, FL 33426

Chief Operating Officer

Name Role Address
Provenzano, John Chief Operating Officer 1000 w industrial ave, BOYNTON BEACH, FL 33426

Fictitious Names

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

Events

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

Documents

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