Detail by Officer/Registered Agent Name
Florida Profit Corporation
UMBRA INDUSTRIES CORPORATION
Filing Information
P23000020883
92-3030179
03/13/2023
FL
ACTIVE
Principal Address
Changed: 02/01/2024
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Changed: 02/01/2024
Mailing Address
Changed: 02/01/2024
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Changed: 02/01/2024
Registered Agent Name & Address
UNITED STATES CORPORATION AGENTS, INC.
476 RIVERSIDE AVE.
JACKSONVILLE, FL 32202
JACKSONVILLE, FL 32202
Officer/Director Detail
Name & Address
Title CEO
STUMP, PATRICK G
Title Chair of the Board
STUMP, PATRICK G
Title President
Richards, Matthew
Title Treasurer
Aldhizer, Lisa
Title Secretary
Aldhizer, Lisa
Title CEO
STUMP, PATRICK G
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Title Chair of the Board
STUMP, PATRICK G
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Title President
Richards, Matthew
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Title Treasurer
Aldhizer, Lisa
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Title Secretary
Aldhizer, Lisa
999 Vanderbilt Beach Rd., Suite 200
NAPLES, FL 34108
NAPLES, FL 34108
Annual Reports
Report Year | Filed Date |
2024 | 02/05/2024 |
2024 | 04/30/2024 |
Document Images
04/30/2024 -- AMENDED ANNUAL REPORT | View image in PDF format |
02/05/2024 -- ANNUAL REPORT | View image in PDF format |
03/13/2023 -- Domestic Profit | View image in PDF format |