Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FLAGSHIP DURABLE MEDICAL EQUIPMENT CORP.

Filing Information
F97000002699 58-2319053 05/21/1997 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2000 NONE
Principal Address
4200 NW 16TH STREET
STE 101
LAUDERHILL, FL 33313

Changed: 05/18/1998
Mailing Address
8000 GOVERNOR'S SQUARE BLVD
STE 300
MIAMI LAKES, FL 33016

Changed: 05/18/1998
Registered Agent Name & Address TABAS, JOEL LTRUSTEE
25 S.E. 2ND AVENUE, SUITE 919
FOR THE ESTATE OF F97000002699
MIAMI, FL 33131

Name Changed: 03/05/2001

Address Changed: 03/05/2001
Officer/Director Detail Name & Address

Title PCTD

SHEA III, FRANCIS L
8000 GOVERNOR'S SQUARE BLVD, STE 300
MIAMI LAKES, FL 33016

Title S

DONOVAN, CHRISTOPHER J
75 STATE STREET, STE 1700
BOSTON, MA

Title TCFO

MURPHY, JAMES E
8000 GOVERNOR'S SQUARE BLVD, STE 300
MIAMI LAKES, FL 33016

Title VPGC

VENEZIANO, KENNETH
8000 GOVERNOR'S SQUARE BLVD, STE 300
MIAMI LAKES, FL 33016

Annual Reports
Report YearFiled Date
1998 05/18/1998
1999 04/16/1999