Detail by Officer/Registered Agent Name
Florida Profit Corporation
NANOZYME THERAPEUTICS, INC.
Filing Information
P16000016745
81-1526964
02/19/2016
02/15/2016
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/28/2018
NONE
Principal Address
Changed: 04/28/2017
424 E Central Blvd
SUITE 2003
Orlandlo, FL 32801
SUITE 2003
Orlandlo, FL 32801
Changed: 04/28/2017
Mailing Address
Changed: 04/28/2017
424 E Central Blvd
SUITE 203
Ortlando, FL 32801
SUITE 203
Ortlando, FL 32801
Changed: 04/28/2017
Registered Agent Name & Address
FARIS, MATTHEW S
Address Changed: 04/28/2017
424 E Central Blvd
SUITE 203
Orlando, FL 32801
SUITE 203
Orlando, FL 32801
Address Changed: 04/28/2017
Officer/Director Detail
Name & Address
Title P
FARIS, MATTHEW S
Title VP
AIKENS, JOHN
Title VP
COBB, RON
Title P
FARIS, MATTHEW S
424 E Central Blvd
203
Orlando, FL 32801
203
Orlando, FL 32801
Title VP
AIKENS, JOHN
125 WINDSOR DRIVE, SUITE 126
OAK BROOK, IL 60523
OAK BROOK, IL 60523
Title VP
COBB, RON
424 E Central Blvd
203
Orlando, FL 32801
203
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2017 | 04/28/2017 |
Document Images
04/28/2017 -- ANNUAL REPORT | View image in PDF format |
02/19/2016 -- Domestic Profit | View image in PDF format |