Detail by Entity Name
Florida Profit Corporation
SEYBOLD BUILDING CORPORATION.
Filing Information
448691
06-0956104
05/15/1974
FL
ACTIVE
AMENDMENT
08/13/2015
NONE
Principal Address
Changed: 03/18/2023
36TH NE 1ST ST.
STE 1030
MIAMI, FL 33132
STE 1030
MIAMI, FL 33132
Changed: 03/18/2023
Mailing Address
Changed: 07/02/1993
555 LONG WHARF DR.
STE 14
NEW HAVEN, CT 06511
STE 14
NEW HAVEN, CT 06511
Changed: 07/02/1993
Registered Agent Name & Address
Watt, Tieder, Hoffar & Fitzgerald
Name Changed: 05/24/2018
Address Changed: 05/24/2018
1200 Brickell Avenue
Suite 1950
MIAMI, FL 33131
Suite 1950
MIAMI, FL 33131
Name Changed: 05/24/2018
Address Changed: 05/24/2018
Officer/Director Detail
Name & Address
Title Secretary, Treasurer
REILLY, DENNIS M.
Title PVD
FUSCO, LYNN R
Title Secretary, Treasurer
REILLY, DENNIS M.
59 GLENWOOD ROAD
NORTH BRANFORD, CT 06471
NORTH BRANFORD, CT 06471
Title PVD
FUSCO, LYNN R
201 PODUNK ROAD
GUILFORD, CT 06437
GUILFORD, CT 06437
Annual Reports
Report Year | Filed Date |
2022 | 03/15/2022 |
2023 | 03/18/2023 |
2024 | 02/10/2024 |
Document Images