Detail by Entity Name

Florida Profit Corporation

XXXX DORMANT SHELL CORPORATION

Filing Information
P99000006262 65-0888146 01/21/1999 FL INACTIVE VOLUNTARY DISSOLUTION 11/12/2019 11/12/2019
Principal Address
3960 Howard Hughes Parkway
Suite 490
Las Vegas, NV 89169

Changed: 03/28/2019
Mailing Address
3960 Howard Hughes Parkway
Suite 490
Las Vegas, NV 89169

Changed: 03/28/2019
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Registered Agent Resigned: 11/25/2019
Officer/Director Detail Name & Address

Title Director, Secretary, Treasurer, President

Mathieson, Paul
3960 Howard Hughes Parkway
Suite 490
Las Vegas, NV 89169

Annual Reports
Report YearFiled Date
2017 02/10/2017
2018 01/11/2018
2019 03/28/2019

Document Images
11/25/2019 -- Reg. Agent Resignation View image in PDF format
11/12/2019 -- Voluntary Dissolution View image in PDF format
09/23/2019 -- Name Change View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
06/11/2018 -- Amendment View image in PDF format
03/26/2018 -- Name Change View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
07/26/2017 -- Amendment View image in PDF format
06/21/2017 -- Amendment View image in PDF format
06/21/2017 -- Amendment View image in PDF format
06/20/2017 -- Amendment View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
12/05/2016 -- Amendment View image in PDF format
10/12/2016 -- Amendment View image in PDF format
10/12/2016 -- Amendment View image in PDF format
10/12/2016 -- Amendment View image in PDF format
05/16/2016 -- Amendment View image in PDF format
03/22/2016 -- Amendment View image in PDF format
02/17/2016 -- Amendment View image in PDF format
02/17/2016 -- Amendment View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- Amendment View image in PDF format
12/01/2015 -- Amendment View image in PDF format
09/10/2015 -- Amendment View image in PDF format
06/17/2015 -- Amendment View image in PDF format
05/01/2015 -- Amendment View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
10/27/2014 -- Amendment View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- Amendment View image in PDF format
02/11/2013 -- Amended/Restated Article/NC View image in PDF format
01/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
10/31/2012 -- REINSTATEMENT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- REINSTATEMENT View image in PDF format
04/04/2002 -- Reg. Agent Change View image in PDF format
12/14/2001 -- Amendment and Name Change View image in PDF format
12/11/2001 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- Name Change View image in PDF format
01/21/1999 -- Off/Dir Resignation View image in PDF format
01/21/1999 -- Domestic Profit View image in PDF format