Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THE CONSTANTINE GROUP USA, INC.
Cross Reference Name
THE CONSTANTINE GROUP, INC.
Filing Information
F14000001341
26-4425704
03/25/2014
AL
ACTIVE
REINSTATEMENT
01/18/2024
Principal Address
Changed: 04/28/2015
1988 LEWIS TURNER BLVD.
Unit 3
FORT WALTON BEACH, FL 32547
Unit 3
FORT WALTON BEACH, FL 32547
Changed: 04/28/2015
Mailing Address
Changed: 04/28/2015
1988 LEWIS TURNER BLVD.
Unit 3
FORT WALTON BEACH, FL 32547
Unit 3
FORT WALTON BEACH, FL 32547
Changed: 04/28/2015
Registered Agent Name & Address
MCINNIS, C. JEFFREY, ESQ.
Name Changed: 01/18/2024
909 MAR WALT DRIVE
STE. 1014
FORT WALTON BEACH, FL 32547
STE. 1014
FORT WALTON BEACH, FL 32547
Name Changed: 01/18/2024
Officer/Director Detail
Name & Address
Title President
KIZER, JAMES P, JR.
Title VP
Vaith, Kart
Title Secretary
DOWNEY, JOSEPH E, JR.
Title Treasurer
Crews, Joseph
Title President
KIZER, JAMES P, JR.
1988 LEWIS TURNER BLVD.
Unit 3
FORT WALTON BEACH, FL 32547
Unit 3
FORT WALTON BEACH, FL 32547
Title VP
Vaith, Kart
1988 LEWIS TURNER BLVD.
Unit 3
FORT WALTON BEACH, FL 32547
Unit 3
FORT WALTON BEACH, FL 32547
Title Secretary
DOWNEY, JOSEPH E, JR.
1988 LEWIS TURNER BLVD.
Unit 3
FORT WALTON BEACH, FL 32547
Unit 3
FORT WALTON BEACH, FL 32547
Title Treasurer
Crews, Joseph
1988 LEWIS TURNER BLVD.
Unit 3
FORT WALTON BEACH, FL 32547
Unit 3
FORT WALTON BEACH, FL 32547
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 01/18/2024 |
2024 | 01/18/2024 |
Document Images