Detail by Entity Name
Florida Profit Corporation
GENERAL SPRINKLER, INC.
Filing Information
F74530
31-0897387
03/31/1982
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 02/27/1991
% THOMAS CONNLEY
508 SHEPARD ROAD
ORLANDO, FL 32833
508 SHEPARD ROAD
ORLANDO, FL 32833
Changed: 02/27/1991
Mailing Address
Changed: 02/27/1991
% THOMAS CONNLEY
508 SHEPARD ROAD
ORLANDO, FL 32833
508 SHEPARD ROAD
ORLANDO, FL 32833
Changed: 02/27/1991
Registered Agent Name & Address
CONNLEY, THOMAS W.
Name Changed: 02/27/1991
Address Changed: 02/27/1991
508 SHEPARD ROAD
ORLANDO 32833
ORLANDO 32833
Name Changed: 02/27/1991
Address Changed: 02/27/1991
Officer/Director Detail
Name & Address
Title DP
CONNLEY, TONY R.
Title D
SCOFIELD, JEFFREY H.
Title DP
CONNLEY, TONY R.
RT 1, BOX 154
MILAN, IN
MILAN, IN
Title D
SCOFIELD, JEFFREY H.
9600 TODD DR.
CINCINNATI, OH
CINCINNATI, OH
Annual Reports
Report Year | Filed Date |
1990 | 04/30/1990 |
1991 | 02/27/1991 |
1992 | 04/10/1992 |
Document Images
No images are available for this filing. |