Detail by Officer/Registered Agent Name
Florida Profit Corporation
CMK R. S. S., INC.
Filing Information
P16000080099
81-3794418
09/30/2016
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 04/05/2019
10245 NE 28th Loop
Silver Springs, FL 34488
Silver Springs, FL 34488
Changed: 04/05/2019
Mailing Address
Changed: 04/05/2019
10245 NE 28th Loop
Silver Springs, FL 34488
Silver Springs, FL 34488
Changed: 04/05/2019
Registered Agent Name & Address
KEELER, MICHAEL J
Address Changed: 04/05/2019
10245 NE 28th Loop
Silver Springs, FL 34488
Silver Springs, FL 34488
Address Changed: 04/05/2019
Officer/Director Detail
Name & Address
Title President
Keeler, Michael John
Title VP
Keeler, Cynthia Lee
Title Director of Marketing
Keeler, Alison Rene
Title Director of Health and Wellness
Letsch, Willem Joseph
Title Director of Human Resources
Letsch, Linda Lee
Title President
Keeler, Michael John
10245 NE 28th Loop
Silver Springs, FL 34488
Silver Springs, FL 34488
Title VP
Keeler, Cynthia Lee
10245 NE 28th Loop
Silver Springs, FL 34488
Silver Springs, FL 34488
Title Director of Marketing
Keeler, Alison Rene
937 Windsor ST
Apt 101
Cincinnati, OH 45206
Apt 101
Cincinnati, OH 45206
Title Director of Health and Wellness
Letsch, Willem Joseph
320 E. Maxwell st
Lexington, KY 40508
Lexington, KY 40508
Title Director of Human Resources
Letsch, Linda Lee
10862 Heather Ridge Circle
Apt 106
Orlando, FL 32817
Apt 106
Orlando, FL 32817
Annual Reports
Report Year | Filed Date |
2017 | 05/01/2017 |
2018 | 05/01/2018 |
2019 | 04/05/2019 |
Document Images