Detail by Officer/Registered Agent Name
Florida Profit Corporation
D & V 0724 CORPORATION
Filing Information
P18000042491
83-0550061
05/08/2018
05/07/2018
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 06/29/2020
555 S Northlake Blvd
apt 58
Altamonte Springs, FL 32701
apt 58
Altamonte Springs, FL 32701
Changed: 06/29/2020
Mailing Address
Changed: 06/29/2020
555 S Northlake Blvd
apt 58
Altamonte Springs, FL 32701
apt 58
Altamonte Springs, FL 32701
Changed: 06/29/2020
Registered Agent Name & Address
COBOS, JESUS
7655 SW 153 CT
MIAMI, FL 33193
MIAMI, FL 33193
Officer/Director Detail
Name & Address
Title P
CENTENO, ALEXANDER
Title VP
DIAZ, ALEJANDRA
Title P
CENTENO, ALEXANDER
555 S Northlake Blvd
apt 58
Altamonte Springs, FL 32701
apt 58
Altamonte Springs, FL 32701
Title VP
DIAZ, ALEJANDRA
555 S Northlake Blvd
apt 58
Altamonte Springs, FL 32701
apt 58
Altamonte Springs, FL 32701
Annual Reports
Report Year | Filed Date |
2019 | 04/30/2019 |
2020 | 06/29/2020 |
Document Images
06/29/2020 -- ANNUAL REPORT | View image in PDF format |
04/30/2019 -- ANNUAL REPORT | View image in PDF format |
05/08/2018 -- Domestic Profit | View image in PDF format |