Detail by Officer/Registered Agent Name
Florida Profit Corporation
FISHER CONTRACTOR INC.
Filing Information
P22000036802
N/A
04/29/2022
04/29/2022
FL
ACTIVE
Principal Address
Changed: 03/01/2023
17421 VINWOOD LN.
YORBA LINDA, CA 92886
YORBA LINDA, CA 92886
Changed: 03/01/2023
Mailing Address
Changed: 03/01/2023
17421 VINWOOD LN.
YORBA LINDA, CA 92886
YORBA LINDA, CA 92886
Changed: 03/01/2023
Registered Agent Name & Address
Registered Agents Inc
Name Changed: 03/01/2023
7901 4TH ST. N
STE 300
ST. PETERSBURG, FL 33702
STE 300
ST. PETERSBURG, FL 33702
Name Changed: 03/01/2023
Officer/Director Detail
Name & Address
Title P
LEE, CLIFF J
Title Secretary
Lee, Kevin
Title Treasurer
Lee, Phillip
Title P
LEE, CLIFF J
601 W. Saint Andrews Ave.
La Habra, CA 92886
La Habra, CA 92886
Title Secretary
Lee, Kevin
7901 4th St N STE 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Title Treasurer
Lee, Phillip
7901 4th St N STE 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
Document Images
03/01/2023 -- ANNUAL REPORT | View image in PDF format |
04/29/2022 -- Domestic Profit | View image in PDF format |