Detail by Officer/Registered Agent Name
Florida Profit Corporation
MARY STOREY CONFECTIONS, INC.
Filing Information
P16000007715
81-1282497
01/22/2016
FL
INACTIVE
VOLUNTARY DISSOLUTION
11/24/2021
NONE
Principal Address
Changed: 01/11/2021
119 AQUARINA BLVD
Melbourne BEACH, FL 32951
Melbourne BEACH, FL 32951
Changed: 01/11/2021
Mailing Address
Changed: 03/21/2021
119 AQUARINA BLVD
Melbourne BEACH, FL 32951
Melbourne BEACH, FL 32951
Changed: 03/21/2021
Registered Agent Name & Address
UNITED STATES CORPORATION AGENTS, INC.
Address Changed: 02/06/2023
Registered Agent Resigned: 12/27/2021
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Address Changed: 02/06/2023
Registered Agent Resigned: 12/27/2021
Officer/Director Detail
Name & Address
Title P, T
STOREY, MARY A
Title S, D
STOREY, MARY A
Title D
STOREY, DAVID P
Title P, T
STOREY, MARY A
119 AQUARINA BLVD
Melbourne BEACH, FL 32951
Melbourne BEACH, FL 32951
Title S, D
STOREY, MARY A
119 AQUARINA BLVD
Melbourne BEACH, FL 32951
Melbourne BEACH, FL 32951
Title D
STOREY, DAVID P
119 AQUARINA BLVD
Melbourne BEACH, FL 32951
Melbourne BEACH, FL 32951
Annual Reports
Report Year | Filed Date |
2019 | 02/22/2019 |
2020 | 03/02/2020 |
2021 | 03/21/2021 |
Document Images