Detail by Officer/Registered Agent Name
Florida Profit Corporation
BRYAN'S ACE HOME CENTER, INC.
Filing Information
F86582
59-2208335
06/23/1982
FL
ACTIVE
AMENDMENT
06/04/2004
NONE
Principal Address
Changed: 01/30/2008
251 E WALKER DR
KEYSTONE HEIGHTS, FL 32656
KEYSTONE HEIGHTS, FL 32656
Changed: 01/30/2008
Mailing Address
Changed: 03/04/2009
251 E WALKER DR
PO BOX 548
KEYSTONE HEIGHTS, FL 32656
PO BOX 548
KEYSTONE HEIGHTS, FL 32656
Changed: 03/04/2009
Registered Agent Name & Address
GIBBS, WILLIAM B.
Name Changed: 04/18/1996
Address Changed: 02/13/2002
7233 SR 21 N
KEYSTONE HGTS, FL 32656
KEYSTONE HGTS, FL 32656
Name Changed: 04/18/1996
Address Changed: 02/13/2002
Officer/Director Detail
Name & Address
Title VP
WELBORN, BRIAN KEITH
Title Director
GIBBS, WILLIAM B
Title S
GIBBS, DEBORAH K
Title President, Director
CUNNINGHAM, RAYMOND MERRILL
Title VP
WELBORN, BRIAN KEITH
5645 NITA LN
KEYSTON HGTS, FL 32656
KEYSTON HGTS, FL 32656
Title Director
GIBBS, WILLIAM B
7233 SR 21 N
KEYSTONE HGHTS, FL 32656
KEYSTONE HGHTS, FL 32656
Title S
GIBBS, DEBORAH K
7233 SR 21 N
KEYSTONE HEIGHTS, FL 32656
KEYSTONE HEIGHTS, FL 32656
Title President, Director
CUNNINGHAM, RAYMOND MERRILL
6475 BROOKLYN BAY RD
KEYSTONE HEIGHTS, FL 32656
KEYSTONE HEIGHTS, FL 32656
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 02/27/2023 |
2024 | 03/21/2024 |
Document Images