Detail by Officer/Registered Agent Name
Florida Profit Corporation
TREETOP CONSTRUCTION CORP.
Filing Information
G19131
00-0000000
01/18/1983
FL
INACTIVE
INVOLUNTARILY DISSOLVED
11/16/1987
NONE
Principal Address
Changed: 04/18/1985
58 WEST 58 ST. #19E
NEW YORK, NY 10019
NEW YORK, NY 10019
Changed: 04/18/1985
Mailing Address
Changed: 04/18/1985
58 WEST 58 ST. #19E
NEW YORK, NY 10019
NEW YORK, NY 10019
Changed: 04/18/1985
Registered Agent Name & Address
SCHOETT, BETH
Name Changed: 04/18/1985
Address Changed: 04/18/1985
2410 CEDAR SHORES CIR.
JACKSONVILLE, FL 32210
JACKSONVILLE, FL 32210
Name Changed: 04/18/1985
Address Changed: 04/18/1985
Officer/Director Detail
Name & Address
Title PD
BLANK, LEO
Title VD
BLANK, BERNARD
Title SD
BLANK, STEPHEN
Title T
BLANK, MILDRED
Title PD
BLANK, LEO
58 WEST 58 ST.
NEW YORK, NY 00000
NEW YORK, NY 00000
Title VD
BLANK, BERNARD
50 WINSLOW PLACE
LIBERTY, NY 00000
LIBERTY, NY 00000
Title SD
BLANK, STEPHEN
69 FIFTH AVE
NEW YORK, NY 00000
NEW YORK, NY 00000
Title T
BLANK, MILDRED
58 W 58TH ST
NEW YORK, NY 00000
NEW YORK, NY 00000
Annual Reports
Report Year | Filed Date |
1984 | 07/02/1984 |
1985 | 04/18/1985 |
1986 | 03/06/1986 |
Document Images
No images are available for this filing. |