Detail by Officer/Registered Agent Name
Florida Profit Corporation
EZ60FWB, INC.
Filing Information
P16000009850
81-1321078
01/28/2016
01/28/2016
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/08/2024
NONE
Principal Address
Changed: 04/15/2017
1318 Miracle Strip Pkwy SE
Fort Walton Beach, FL 32548
Fort Walton Beach, FL 32548
Changed: 04/15/2017
Mailing Address
Changed: 04/24/2022
914 Ridgewood Cove N
Niceville, FL 32578
Niceville, FL 32578
Changed: 04/24/2022
Registered Agent Name & Address
DOMINIQUE, LYNN
Address Changed: 04/24/2022
914 Ridgewood Cove N
Niceville, FL 32578
Niceville, FL 32578
Address Changed: 04/24/2022
Officer/Director Detail
Name & Address
Title P
KAISER, SHELLEY
Title SEC
DOMINIQUE, LYNN
Title VP
ALMODOVAR, KEVIN
Title P
KAISER, SHELLEY
5 Calhoun Ave
502
Destin, FL 32541
502
Destin, FL 32541
Title SEC
DOMINIQUE, LYNN
5 Calhoun Ave
502
Destin, FL 32541
502
Destin, FL 32541
Title VP
ALMODOVAR, KEVIN
119 HOLLYWOOD BLVD. NW 102
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Annual Reports
Report Year | Filed Date |
2021 | 05/01/2021 |
2022 | 04/24/2022 |
2023 | 04/20/2023 |
Document Images