Detail by Officer/Registered Agent Name
Florida Profit Corporation
MOUNT DORA FARMS INC.
Filing Information
J95543
59-2851034
10/05/1987
FL
ACTIVE
NAME CHANGE AMENDMENT
12/07/2000
NONE
Principal Address
Changed: 04/01/2010
16398 JACINTOPORT BOULEVARD
HOUSTON, TX 77015
HOUSTON, TX 77015
Changed: 04/01/2010
Mailing Address
Changed: 04/01/2010
9000 WEST 67TH STREET
ATTN: LEGAL
MERRIAM, KS 66202
ATTN: LEGAL
MERRIAM, KS 66202
Changed: 04/01/2010
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 09/26/2013
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 09/26/2013
Address Changed: 07/07/2015
Officer/Director Detail
Name & Address
Title VP
BRECHEISEN, BRUCE
Title VP, Secretary
BECKER, DAVID
Title VP, Treasurer, Director
STEER, ROBERT
Title President
GONZALEZ, EDWARD A
Title Asst. Secretary
Irick, Stephen C., Jr.
Title Director
Bresky, Jacob
Title VP
Rankin, David H
Title VP
BRECHEISEN, BRUCE
8001 NW 79TH AVE
MIAMI, FL 33166
MIAMI, FL 33166
Title VP, Secretary
BECKER, DAVID
9000 WEST 67TH ST
MERRIAM, KS 66202
MERRIAM, KS 66202
Title VP, Treasurer, Director
STEER, ROBERT
9000 W 67TH ST
MERRIAM, KS 66202
MERRIAM, KS 66202
Title President
GONZALEZ, EDWARD A
8001 NW 79TH AVENUE
MIAMI, FL 33166
MIAMI, FL 33166
Title Asst. Secretary
Irick, Stephen C., Jr.
8001 NW 79th Avenue
Miami, FL 33166
Miami, FL 33166
Title Director
Bresky, Jacob
9000 West 67th Street
Merriam, KS 66202
Merriam, KS 66202
Title VP
Rankin, David H
9000 West 67th Street
Merriam, KS 66202
Merriam, KS 66202
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 03/27/2023 |
2024 | 04/16/2024 |
Document Images