Detail by Entity Name
Florida Profit Corporation
ADMIRAL CORPORATION
Filing Information
348619
59-1438029
06/27/1969
FL
INACTIVE
CORPORATE MERGER
10/30/2015
10/31/2015
Principal Address
Changed: 04/09/2013
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Changed: 04/09/2013
Mailing Address
Changed: 04/09/2013
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Changed: 04/09/2013
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/13/1992
Address Changed: 07/13/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/13/1992
Address Changed: 07/13/1992
Officer/Director Detail
Name & Address
Title Director, Senior Vice President, General Counsel
Gustafsson, Mary Beth
Title Director, VP, Secretary
Marino, Lori B.
Title Director
Giuliano, Steve
Title President
Johnson, Craig E.
Title VP, Treasurer
Miller, Malcolm
Title Director, Senior Vice President, General Counsel
Gustafsson, Mary Beth
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Title Director, VP, Secretary
Marino, Lori B.
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Title Director
Giuliano, Steve
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Title President
Johnson, Craig E.
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Title VP, Treasurer
Miller, Malcolm
1 Corporate Drive
Palm Coast, FL 32151
Palm Coast, FL 32151
Annual Reports
Report Year | Filed Date |
2013 | 04/09/2013 |
2014 | 04/08/2014 |
2015 | 04/10/2015 |
Document Images