Detail by Officer/Registered Agent Name
Florida Profit Corporation
FRITZYCO, INC.
Filing Information
V32438
65-0423681
04/29/1992
FL
INACTIVE
VOLUNTARY DISSOLUTION
10/06/2020
NONE
Principal Address
Changed: 04/05/2010
201 SOUTH BISCAYNE BOULEVARD
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Changed: 04/05/2010
Mailing Address
Changed: 04/05/2010
201 SOUTH BISCAYNE BOULEVARD
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Changed: 04/05/2010
Registered Agent Name & Address
LAW CENTER OF FLORIDA, INC.
Name Changed: 01/29/2018
Address Changed: 12/03/2009
201 SOUTH BISCAYNE BOULEVARD
SUITE 800
MIAMI, FL 33131
SUITE 800
MIAMI, FL 33131
Name Changed: 01/29/2018
Address Changed: 12/03/2009
Officer/Director Detail
Name & Address
Title DVP
FROHLICH, ALFREDO
Title DP
FROHLICH, ANDREA
Title ST
KLINGER, MICHELLE
Title DVP
FROHLICH, ALFREDO
201 SOUTH BISCAYNE BOULEVARD, STE 800
MIAMI, FL 33131
MIAMI, FL 33131
Title DP
FROHLICH, ANDREA
201 SOUTH BISCAYNE BOULEVARD, STE 800
MIAMI, FL 33131
MIAMI, FL 33131
Title ST
KLINGER, MICHELLE
201 SOUTH BISCAYNE BOULEVARD, STE 800
MIAMI, FL 33131
MIAMI, FL 33131
Annual Reports
Report Year | Filed Date |
2018 | 01/29/2018 |
2019 | 01/29/2019 |
2020 | 01/23/2020 |
Document Images