Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLAGLER COUNTY MULTIPLE LISTING SERVICE, INC.
Filing Information
P04000020345
20-0679453
01/30/2004
FL
INACTIVE
VOLUNTARY DISSOLUTION
10/11/2022
10/11/2022
Principal Address
Changed: 02/05/2009
4101 EAST MOODY BLVD
BUNNELL, FL 32110
BUNNELL, FL 32110
Changed: 02/05/2009
Mailing Address
Changed: 03/24/2005
P.O. BOX 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Changed: 03/24/2005
Registered Agent Name & Address
SPERBER , DOROTHY D
Name Changed: 01/28/2013
Address Changed: 01/27/2012
4101 E. MOODY BLVD
BUNNELL, FL 32110
BUNNELL, FL 32110
Name Changed: 01/28/2013
Address Changed: 01/27/2012
Officer/Director Detail
Name & Address
Title President
Heiser, Tom
Title VP
Dolamore, Lindsay
Title Secretary
Ford, Ryan
Title Director
Adams, John
Title Director
Vinnick, Bruce
Title Director
Ames, J Jason
Title President
Heiser, Tom
P.O. BOX 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Title VP
Dolamore, Lindsay
P.O. BOX 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Title Secretary
Ford, Ryan
P.O. BOX 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Title Director
Adams, John
PO Box 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Title Director
Vinnick, Bruce
PO Box 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Title Director
Ames, J Jason
P.O. BOX 1216
BUNNELL, FL 32110
BUNNELL, FL 32110
Annual Reports
Report Year | Filed Date |
2020 | 01/21/2020 |
2021 | 01/27/2021 |
2022 | 02/09/2022 |
Document Images