Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLORA-DADE NURSERY, INC.
Filing Information
K28334
65-0062102
07/14/1988
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 03/25/1991
15900 S.W. 408 ST.
P.O. BOX 3004
FLORIDA CITY, FL 33034
P.O. BOX 3004
FLORIDA CITY, FL 33034
Changed: 03/25/1991
Mailing Address
Changed: 03/25/1991
15900 S.W. 408 ST.
P.O. BOX 3004
FLORIDA CITY, FL 33034
P.O. BOX 3004
FLORIDA CITY, FL 33034
Changed: 03/25/1991
Registered Agent Name & Address
TORCISE, STEVE, SR.
Name Changed: 03/25/1991
Address Changed: 04/30/1992
15900 S.W. 408 ST.
FLORIDA CITY, FL 33034
FLORIDA CITY, FL 33034
Name Changed: 03/25/1991
Address Changed: 04/30/1992
Officer/Director Detail
Name & Address
Title D
ALLEN, JOHN
Title D
TORCISE, STEVE
Title D
TORCISE, SAM
Title D
ALLEN, JOHN
1731 N ANHINGA LANE
HOMESTEAD, FL
HOMESTEAD, FL
Title D
TORCISE, STEVE
17900 SW 288TH ST
HOMESTEAD, FL
HOMESTEAD, FL
Title D
TORCISE, SAM
17900 SW 288TH ST
HOMESTEAD, FL
HOMESTEAD, FL
Annual Reports
Report Year | Filed Date |
1990 | 03/05/1990 |
1991 | 03/25/1991 |
1992 | 04/30/1992 |
Document Images
No images are available for this filing. |