Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE COMMODORE SALES & RENTAL CORPORATION

Filing Information
V65151 59-3145257 09/18/1992 FL INACTIVE VOLUNTARY DISSOLUTION 12/22/2020 NONE
Principal Address
4715 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408

Changed: 01/14/1997
Mailing Address
4715 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408

Changed: 03/16/2011
Registered Agent Name & Address WALLS, LYNN S
4715 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408

Name Changed: 01/09/2015
Officer/Director Detail Name & Address

Title Treasurer

MEADOR, DOUG
4715 THOMAS DR 709
PANAMA CITY, FL 32408

Title Preside, President

Willingham, Ramona
2922 Kings Drive
Panama City, FL 32405

Title VP

Cox, Barbara
955 Golf View Court
Dacula, GA 30019

Title Secretary

Walls, Lynn S
4715 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408

Title Director

Epstein, Monica
208 Fairway Blvd.
Panama City Beach, FL 32408

Title Director

Ezell, Georgette
4715 Thomas Drive Unit 501
Panama City Beach, FL 32408

Title Director

Robel, Beth
200 Bonifay Drive
Smyrna, TN 37167

Annual Reports
Report YearFiled Date
2019 02/11/2019
2019 04/08/2019
2020 01/20/2020

Document Images
12/22/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
12/23/2014 -- Off/Dir Resignation View image in PDF format
12/22/2014 -- Reg. Agent Resignation View image in PDF format
12/08/2014 -- Reg. Agent Change View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- Amendment View image in PDF format
09/19/2011 -- Reg. Agent Change View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
11/23/1999 -- Reg. Agent Change View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format