Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLOTAMPAR CORPORATION
Filing Information
431530
13-2759581
07/27/1973
FL
INACTIVE
MERGER
06/05/1989
NONE
Principal Address
Changed: 03/26/1986
GREENWICH OFFICE PARK 5, ROOM 120
GREENWICH, CT 06836-0160
GREENWICH, CT 06836-0160
Changed: 03/26/1986
Mailing Address
Changed: 03/26/1986
GREENWICH OFFICE PARK 5, ROOM 120
GREENWICH, CT 06836-0160
GREENWICH, CT 06836-0160
Changed: 03/26/1986
Registered Agent Name & Address
C T CORPORATION SYSTEM
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CD
ROGERS, JOHN W
Title T
JACOBY, EDWIN A.
Title SD
MODEROW, JOSEPH R.
Title AS
BUTT, THOMAS E.
Title VD
NELSON, KENT C.
Title AST
MCGUINNESS, JOHN J.
Title CD
ROGERS, JOHN W
GREENWICH OFF PK 5
GREENWICH, CONN 00000
GREENWICH, CONN 00000
Title T
JACOBY, EDWIN A.
GREENWICH OFF PK 5
GREENWICH, CONN 00000
GREENWICH, CONN 00000
Title SD
MODEROW, JOSEPH R.
GREENWICH OFF PK 5
GREENWICH, CONN 00000
GREENWICH, CONN 00000
Title AS
BUTT, THOMAS E.
GREENWICH OFF PK 5
GREENWICH, CONN 00000
GREENWICH, CONN 00000
Title VD
NELSON, KENT C.
GREENWICH OFF PK 5
GREENWICH, CONN 00000
GREENWICH, CONN 00000
Title AST
MCGUINNESS, JOHN J.
GREENWICH OFF PK 5
GREENWICH, CONN 00000
GREENWICH, CONN 00000
Annual Reports
Report Year | Filed Date |
1987 | 07/16/1987 |
1988 | 06/29/1988 |
1989 | 07/10/1989 |
Document Images
No images are available for this filing. |