Detail by Officer/Registered Agent Name
Florida Profit Corporation
P.A. CORPORATE AGENTS, INC.
Filing Information
K14797
65-0049044
02/12/1988
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 06/24/1998
200 SOUTH BISCAYNE BLVD.
20TH FLOOR
MIAMI, FL 33131-2310
20TH FLOOR
MIAMI, FL 33131-2310
Changed: 06/24/1998
Mailing Address
Changed: 06/24/1998
200 SOUTH BISCAYNE BLVD.
20TH FLOOR
MIAMI, FL 33131-2310
20TH FLOOR
MIAMI, FL 33131-2310
Changed: 06/24/1998
Registered Agent Name & Address
OSIASON & SINGER, P. A.
Name Changed: 08/30/1991
2665 SOUTH BAYSHORE DR
SUITE 404
COCONUT GROVE, FL 33133
SUITE 404
COCONUT GROVE, FL 33133
Name Changed: 08/30/1991
Officer/Director Detail
Name & Address
Title DPT
OSIASON, LEE J.
Title DVP
SINGER, MARSHA L.
Title DPT
OSIASON, LEE J.
2665 S. BAYSHORE DR 404
COCONUT GROVE, FL
COCONUT GROVE, FL
Title DVP
SINGER, MARSHA L.
2665 S. BAYSHORE DR 404
COCONUT GROVE, FL
COCONUT GROVE, FL
Annual Reports
Report Year | Filed Date |
1995 | 05/23/1995 |
1996 | 04/29/1996 |
1997 | 04/25/1997 |
Document Images
04/25/1997 -- ANNUAL REPORT | View image in PDF format |
04/29/1996 -- ANNUAL REPORT | View image in PDF format |
05/23/1995 -- ANNUAL REPORT | View image in PDF format |