Detail by Officer/Registered Agent Name
Florida Profit Corporation
CUSTOM TRAILER CORPORATION
Filing Information
G24523
00-0000000
02/17/1983
FL
INACTIVE
INVOLUNTARILY DISSOLVED
11/01/1985
NONE
Principal Address
Changed: 04/19/1984
325 SW 60TH AVE
OCALA, FL 32674
OCALA, FL 32674
Changed: 04/19/1984
Mailing Address
Changed: 04/19/1984
325 SW 60TH AVE
OCALA, FL 32674
OCALA, FL 32674
Changed: 04/19/1984
Registered Agent Name & Address
SIMMONS, YOUNG J.
116 S.E. FORT KING STREET
OCALA, FL 32671
OCALA, FL 32671
Officer/Director Detail
Name & Address
Title PD
GORDON, HORNBY
Title VP
SMITH, GEORGE
Title DST
NYE, BEN J
Title D
SAUEY, SR
Title D
LYLES, KEMP
Title PD
GORDON, HORNBY
325 SW 60TH AVE
OCALA, FL 00000
OCALA, FL 00000
Title VP
SMITH, GEORGE
325 SW 60TH AVE
OCALA, FL 00000
OCALA, FL 00000
Title DST
NYE, BEN J
3101 SW COLLEGE
OCALA, FL 00000
OCALA, FL 00000
Title D
SAUEY, SR
3101 SW COLLEGE RD
OCALA, FL 00000
OCALA, FL 00000
Title D
LYLES, KEMP
325 SW 60TH AVE
OCALA, FL 00000
OCALA, FL 00000
Annual Reports
Report Year | Filed Date |
1984 | 04/19/1984 |
Document Images
No images are available for this filing. |