Detail by Officer/Registered Agent Name
Florida Profit Corporation
SYX SAINTS CORPORATION
Filing Information
484988
38-2082176
09/25/1975
FL
INACTIVE
VOLUNTARY DISSOLUTION
01/07/1991
NONE
Principal Address
Changed: 10/19/1982
% C T CORPORATION SYSTEM
8751 WEST BROWARD BLVD
PLANTATION, FL 33324
8751 WEST BROWARD BLVD
PLANTATION, FL 33324
Changed: 10/19/1982
Mailing Address
Changed: 10/19/1982
% C T CORPORATION SYSTEM
8751 WEST BROWARD BLVD
PLANTATION, FL 33324
8751 WEST BROWARD BLVD
PLANTATION, FL 33324
Changed: 10/19/1982
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 10/19/1982
8751 WEST BROWARD BLVD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 10/19/1982
Officer/Director Detail
Name & Address
Title P
SKINNER, RAYMOND
Title ST
STYERS, JOAN
Title D
RITTER, GEORGE
Title VP
GREIG, RUTH
Title D
TESKA, FREDERICK
Title P
SKINNER, RAYMOND
21743 WASHINGTON
ROCKWOOD, MI
ROCKWOOD, MI
Title ST
STYERS, JOAN
22205 MERIDIAN
GROSSE ILE MI
GROSSE ILE MI
Title D
RITTER, GEORGE
11557 N. DIXIE
S. ROCKWOOD, MI
S. ROCKWOOD, MI
Title VP
GREIG, RUTH
2870 RIVERSIDE DR., #5
TRENTON, MI
TRENTON, MI
Title D
TESKA, FREDERICK
1310 WEST ROAD
TRENTON, MI
TRENTON, MI
Annual Reports
Report Year | Filed Date |
1988 | 06/28/1988 |
1989 | 07/18/1989 |
1990 | 06/20/1990 |
Document Images
No images are available for this filing. |