Detail by Officer/Registered Agent Name
Florida Profit Corporation
E ANDERSON GENERAL CONTRACTING INC.
Filing Information
P12000034479
APPLIED FOR
04/11/2012
04/11/2012
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2017
NONE
Principal Address
Changed: 08/18/2014
430 NW 33RD TERR
FT. LAUD, FL 33311
FT. LAUD, FL 33311
Changed: 08/18/2014
Mailing Address
Changed: 08/18/2014
430 NW 33RD TERR
FT. LAUD, FL 33311
FT. LAUD, FL 33311
Changed: 08/18/2014
Registered Agent Name & Address
ANDERSON, ESTON E
Name Changed: 01/07/2016
Address Changed: 08/18/2014
430 NW 33RD TERR
FT. LAUD, FL 33311
FT. LAUD, FL 33311
Name Changed: 01/07/2016
Address Changed: 08/18/2014
Officer/Director Detail
Name & Address
Title CEO
ANDERSON, ESTON E
Title VP
ELIJAH, ESTON
Title VP
WILFORK, BRANDON
Title TRES
ANDERSON, ESTON E
Title SEC
ANDERSON, E
Title CFO
ANDERSON, E
Title CEO
ANDERSON, ESTON E
430 NW 33RD TERR
FORT LAUDERDALE, FL 33311
FORT LAUDERDALE, FL 33311
Title VP
ELIJAH, ESTON
1111 COVELAKE RD
NORTH LAUD, FL 33368
NORTH LAUD, FL 33368
Title VP
WILFORK, BRANDON
2021 NW 32ND ST
OAKLAND PARK, FL 33309
OAKLAND PARK, FL 33309
Title TRES
ANDERSON, ESTON E
2021 NW 32ND ST
OAKLAND PARK, FL 33309
OAKLAND PARK, FL 33309
Title SEC
ANDERSON, E
2021 NW 32ND ST
OAKLAND PARK, FL 33309 FL
OAKLAND PARK, FL 33309 FL
Title CFO
ANDERSON, E
2021 NW 32ND ST
OAKLAND PARK, FL 33309
OAKLAND PARK, FL 33309
Annual Reports
Report Year | Filed Date |
2014 | 08/18/2014 |
2015 | 01/07/2016 |
2016 | 01/07/2016 |
Document Images
01/07/2016 -- REINSTATEMENT | View image in PDF format |
08/18/2014 -- REINSTATEMENT | View image in PDF format |
04/11/2012 -- Domestic Profit | View image in PDF format |