Detail by Officer/Registered Agent Name
Florida Profit Corporation
ATTORNEY SERVICES OF FLORIDA, INC.
Filing Information
394013
59-1364429
01/12/1972
FL
INACTIVE
CANCEL FOR NON-PAYMENT
12/11/1976
NONE
Principal Address
Changed: 03/03/1975
1177 LOISIANA AVENUE
SUITE 107
WINTER PARK FL. 32789
SUITE 107
WINTER PARK FL. 32789
Changed: 03/03/1975
Mailing Address
Changed: 03/03/1975
1177 LOISIANA AVENUE
SUITE 107
WINTER PARK FL. 32789
SUITE 107
WINTER PARK FL. 32789
Changed: 03/03/1975
Registered Agent Name & Address
STANTON, BARBARA B.
Address Changed: 03/24/1975
310 S.W. 35TH ST.
OCALA, FL 32670
OCALA, FL 32670
Address Changed: 03/24/1975
Officer/Director Detail
Name & Address
Title PD
STANTON, EDWARD L.
Title SD
STANTON, BARBARA B.
Title T
STANTON, BARBARA B.
Title V
BAUM, ALBERT E.
Title D
ALFORD, JAMES H.
Title PD
STANTON, EDWARD L.
310 S.W. 35TH ST.
OCALA, FL
OCALA, FL
Title SD
STANTON, BARBARA B.
310 S.W. 35TH ST.
OCALA, FL
OCALA, FL
Title T
STANTON, BARBARA B.
310 S.W. 35TH ST.
OCALA, FL
OCALA, FL
Title V
BAUM, ALBERT E.
1506 CANARY ST.
LONGWOOD, FL
LONGWOOD, FL
Title D
ALFORD, JAMES H.
2821 SELMA ST.
JACKSONVILLE, FL
JACKSONVILLE, FL
Annual Reports
Report Year | Filed Date |
1975 | 04/22/1975 |
Document Images
No images are available for this filing. |