Detail by Entity Name
Florida Profit Corporation
MEMBERS SERVICE CORPORATION
Filing Information
H98023
59-2678556
02/06/1986
FL
ACTIVE
Principal Address
Changed: 04/30/2009
3333 HENDERSON BLVD.
TAMPA, FL 33609
TAMPA, FL 33609
Changed: 04/30/2009
Mailing Address
Changed: 04/30/2009
P. O. BOX 18605
TAMPA, FL 33679
TAMPA, FL 33679
Changed: 04/30/2009
Registered Agent Name & Address
C T Corporation System
Name Changed: 04/02/2024
Address Changed: 04/02/2024
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/02/2024
Address Changed: 04/02/2024
Officer/Director Detail
Name & Address
Title Vice-President
Spurrier, Margaret
Title President
MIGNONE, WILLIAM
Title Secretary, Treasurer
Vien, Gary
Title Vice-President
Spurrier, Margaret
5700 Escondida Blvd. S.
# 601
St. Petersburg, FL 33715
# 601
St. Petersburg, FL 33715
Title President
MIGNONE, WILLIAM
4024 W. San Pedro Street
Tampa, FL 33629
Tampa, FL 33629
Title Secretary, Treasurer
Vien, Gary
19117 Mandarin Grove Place
Tampa, FL 33647
Tampa, FL 33647
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 02/06/2023 |
2024 | 04/02/2024 |
Document Images