Detail by Officer/Registered Agent Name
Florida Profit Corporation
SAXON BUSINESS SYSTEMS, INC.
Filing Information
H65610
59-2560595
07/10/1985
FL
ACTIVE
CORPORATE MERGER
06/25/2008
06/30/2008
Principal Address
Changed: 03/24/2014
14025 NW 60TH AVENUE
Miami Lakes, FL 33014
Miami Lakes, FL 33014
Changed: 03/24/2014
Mailing Address
Changed: 03/24/2014
14025 NW 60TH AVENUE
Miami Lakes, FL 33014
Miami Lakes, FL 33014
Changed: 03/24/2014
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 09/05/2008
Address Changed: 04/01/2013
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 09/05/2008
Address Changed: 04/01/2013
Officer/Director Detail
Name & Address
Title P, Director
Thomas, Beth
Title T
McFadden, Claire
Title VS
Colon, Flor M
Title Director
Steele, Sharon
Title Director, Asst. Treasurer
Milne, David
Title Asst. Treasurer
Morenzoni, Rick
Title P, Director
Thomas, Beth
14025 NW 60TH AVENUE
Miami Lakes, FL 33014
Miami Lakes, FL 33014
Title T
McFadden, Claire
14025 NW 60TH AVENUE
Miami Lakes, FL 33014
Miami Lakes, FL 33014
Title VS
Colon, Flor M
201 Merritt 7
Norwalk, CT 06851
Norwalk, CT 06851
Title Director
Steele, Sharon
201 Merritt 7
Norwalk, CT 06851
Norwalk, CT 06851
Title Director, Asst. Treasurer
Milne, David
8701 Florida Mining Blvd
Tampa, FL 33634
Tampa, FL 33634
Title Asst. Treasurer
Morenzoni, Rick
369 Edwin Drive
Virginia Beachc, VA 23462
Virginia Beachc, VA 23462
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/24/2023 |
2024 | 04/16/2024 |
Document Images