Detail by Entity Name
Florida Profit Corporation
ANGSTROM GRAPHICS INC SOUTHEAST
Filing Information
291436
59-1089469
03/31/1965
FL
ACTIVE
NAME CHANGE AMENDMENT
02/19/2009
NONE
Principal Address
Changed: 05/01/2023
7901 4TH ST
STE300
ST. PETERSBURG, FL 33702
STE300
ST. PETERSBURG, FL 33702
Changed: 05/01/2023
Mailing Address
Changed: 05/01/2023
7901 4TH ST
STE300
ST. PETERSBURG, FL 33702
STE300
ST. PETERSBURG, FL 33702
Changed: 05/01/2023
Registered Agent Name & Address
NORTHWEST REGISTERED AGENT LLC
Name Changed: 05/01/2023
Address Changed: 05/01/2023
7901 4TH ST
STE 300
ST. PETERSBURG, FL 33702
STE 300
ST. PETERSBURG, FL 33702
Name Changed: 05/01/2023
Address Changed: 05/01/2023
Officer/Director Detail
Name & Address
Title Director
Kozel, Mark D
Title President, Secretary, Treasurer
Gailey, Timothy A
Title Director
Kozel, Mark D
8586 Rosewood Lane
Mentor, OH 44060
Mentor, OH 44060
Title President, Secretary, Treasurer
Gailey, Timothy A
83 N Carpenter Road
Brunswick, OH 44212
Brunswick, OH 44212
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 05/01/2023 |
2024 | 04/02/2024 |
Document Images