Detail by Entity Name
Florida Profit Corporation
CAMPEAU CORPORATION FLORIDA
Filing Information
202142
59-0800380
05/02/1957
FL
INACTIVE
VOLUNTARY DISSOLUTION
11/20/1992
NONE
Principal Address
Changed: 06/28/1989
40 KING STREET WEST, SUITE 5800
TORONTO, ONTARIO, CANADA
TORONTO, ONTARIO, CANADA
Changed: 06/28/1989
Mailing Address
Changed: 06/28/1989
40 KING STREET WEST, SUITE 5800
TORONTO, ONTARIO, CANADA
TORONTO, ONTARIO, CANADA
Changed: 06/28/1989
Registered Agent Name & Address
MORICI, ALFRED G. ESQ.
Name Changed: 12/30/1988
Address Changed: 05/04/1988
712 U.S. HIGHWAY ONE
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 12/30/1988
Address Changed: 05/04/1988
Officer/Director Detail
Name & Address
Title PDT
KEARNS, DALE
Title DV
ANDERSON, CHRISTINE A
Title VS
NORTHEY, RANDALL B
Title V
THOMAS, DONALD C
Title PDT
KEARNS, DALE
40 KING STREET WEST
TORONTO, ONTARIO
TORONTO, ONTARIO
Title DV
ANDERSON, CHRISTINE A
40 KING STREET WEST
TORONTO, ONTARIO
TORONTO, ONTARIO
Title VS
NORTHEY, RANDALL B
40 KING STREET WEST
TORONTO, ONTARIO
TORONTO, ONTARIO
Title V
THOMAS, DONALD C
40 KING STREET WEST
TORONTO, ONTARIO
TORONTO, ONTARIO
Annual Reports
Report Year | Filed Date |
1991 | 01/23/1991 |
1992 | 04/02/1992 |
Document Images
No images are available for this filing. |