Detail by Officer/Registered Agent Name
Florida Profit Corporation
SMITH & SONS MEMORIAL CHAPEL, INC.
Filing Information
H93853
59-2630013
01/14/1986
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/09/1992
NONE
Principal Address
Changed: 03/11/1987
7309 WEST HIGHWAY 98
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Changed: 03/11/1987
Mailing Address
Changed: 03/11/1987
7309 WEST HIGHWAY 98
PENSACOLA, FL 32506
PENSACOLA, FL 32506
Changed: 03/11/1987
Registered Agent Name & Address
SMITH, THOMAS EDWARD
220 SOUTH PALAFOX STREET
PENSACOLA, FL 32501
PENSACOLA, FL 32501
Officer/Director Detail
Name & Address
Title PTD
SMITH, THOMAS EDWARD
Title SD
SMITH, WILLIAM WALTER
Title VD
SMITH, DAVID BRADLEY
Title PTD
SMITH, THOMAS EDWARD
1844 PAULINE STREET
GONZALEZ, FL
GONZALEZ, FL
Title SD
SMITH, WILLIAM WALTER
2166 WHITE PINES DR.
PENSACOLA, FL
PENSACOLA, FL
Title VD
SMITH, DAVID BRADLEY
2299 SCENIC HWY.,APT. A2
PENSACOLA, FL
PENSACOLA, FL
Annual Reports
Report Year | Filed Date |
1989 | 11/20/1989 |
1990 | 08/03/1990 |
1991 | 02/08/1991 |
Document Images
No images are available for this filing. |