Detail by Officer/Registered Agent Name
Florida Profit Corporation
POWER CORPORATION OF AMERICA
Filing Information
P13000058702
37-1739964
07/11/2013
07/11/2013
FL
ACTIVE
AMENDMENT
07/05/2016
NONE
Principal Address
Changed: 02/12/2024
851 Dunlawton Ave
Suite 302
Port Orange, FL 32127
Suite 302
Port Orange, FL 32127
Changed: 02/12/2024
Mailing Address
Changed: 02/12/2024
851 Dunlawton Ave
Suite 302
Port Orange, FL 32127
Suite 302
Port Orange, FL 32127
Changed: 02/12/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/11/2023
Address Changed: 07/11/2023
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 07/11/2023
Address Changed: 07/11/2023
Officer/Director Detail
Name & Address
Title President, Director
SPIVEY, JASON M
Title Director, Treasurer, VP
PISCIOTTO JR , ANDREW P
Title Director
CLAYTON, MATTHEW R
Title VP, Secretary
LEE, ALLAN G
Title Asst. Secretary
Fisher, Michael A.
Title President, Director
SPIVEY, JASON M
851 Dunlawton Ave
Suite 302
Port Orange, FL 32127
Suite 302
Port Orange, FL 32127
Title Director, Treasurer, VP
PISCIOTTO JR , ANDREW P
851 Dunlawton Ave
Suite 302
Port Orange, FL 32127
Suite 302
Port Orange, FL 32127
Title Director
CLAYTON, MATTHEW R
851 Dunlawton Ave
Suite 302
Port Orange, FL 32127
Suite 302
Port Orange, FL 32127
Title VP, Secretary
LEE, ALLAN G
851 Dunlawton Ave
Suite 302
Port Orange, FL 32127
Suite 302
Port Orange, FL 32127
Title Asst. Secretary
Fisher, Michael A.
1805 Hammock Road
Titusville, FL 32796
Titusville, FL 32796
Annual Reports
Report Year | Filed Date |
2023 | 04/26/2023 |
2024 | 02/12/2024 |
2024 | 06/19/2024 |
Document Images