Detail by Officer/Registered Agent Name
Florida Profit Corporation
SCHWARZER DIVERSIFIED, INC.
Filing Information
K22481
31-1246461
05/03/1988
FL
ACTIVE
CANCEL ADM DISS/REV
05/20/2009
NONE
Principal Address
Changed: 01/03/2013
21990 Lorain Road
104
Fairview Park, OH 44126
104
Fairview Park, OH 44126
Changed: 01/03/2013
Mailing Address
Changed: 03/30/2010
21990 LORAIN ROAD
104
FAIRVIEW PARK, OH 44126
104
FAIRVIEW PARK, OH 44126
Changed: 03/30/2010
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/27/2002
Address Changed: 08/27/2002
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/27/2002
Address Changed: 08/27/2002
Officer/Director Detail
Name & Address
Title P
LAMBROS, JOYCE A
Title Treasurer
Lambros, Heidi Linn
Title Director
Hirsch, Judith A
Title Director
Shepherd, Quinn Adele
Title P
LAMBROS, JOYCE A
168 Prestwyck Lane
Elyria, OH 44035
Elyria, OH 44035
Title Treasurer
Lambros, Heidi Linn
1325 Annunciation Street
261
New Orleans, LA 70130
261
New Orleans, LA 70130
Title Director
Hirsch, Judith A
21528 Bacarat Lane
Bldg. 201
Unit 9
Estero, FL 33928
Bldg. 201
Unit 9
Estero, FL 33928
Title Director
Shepherd, Quinn Adele
30-49 Crescent Street
H2A4
Astoria, NY 11102
H2A4
Astoria, NY 11102
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/19/2023 |
2024 | 01/13/2024 |
Document Images