Detail by Officer/Registered Agent Name
Florida Profit Corporation
COMBACK, INC.
Filing Information
F86352
59-2212860
06/22/1982
FL
INACTIVE
VOLUNTARY DISSOLUTION
06/20/1994
NONE
Principal Address
Changed: 03/21/1988
5006 TROUBLE CREEK RD.,#128
NEW PORT RICHEY, FL 34652
NEW PORT RICHEY, FL 34652
Changed: 03/21/1988
Mailing Address
Changed: 03/21/1988
5006 TROUBLE CREEK RD.,#128
NEW PORT RICHEY, FL 34652
NEW PORT RICHEY, FL 34652
Changed: 03/21/1988
Registered Agent Name & Address
CRABB, H.G.
Address Changed: 03/21/1988
5006 TROUBLE CREEK RD.,#128
NEW PORT RICHEY, FL 34652
NEW PORT RICHEY, FL 34652
Address Changed: 03/21/1988
Officer/Director Detail
Name & Address
Title DS
OFRIA, CHARLES
Title DP
SHANNON, RALPH W
Title DV
COOK, J. HARRIS
Title D
MELDEN, DAVE
Title DT
CRABB, H G
Title DS
OFRIA, CHARLES
2315 MADISON AVE., S.
NEW PORT RICHEY, FL00000
NEW PORT RICHEY, FL00000
Title DP
SHANNON, RALPH W
5015 WATERSIDE DR.
PORT RICHEY, FL 00000
PORT RICHEY, FL 00000
Title DV
COOK, J. HARRIS
6301 CONNIEWOOD SQUARE
NEW PORT RICHEY, FL
NEW PORT RICHEY, FL
Title D
MELDEN, DAVE
12022 HICKS RD.
HUDSON, FL
HUDSON, FL
Title DT
CRABB, H G
6367 CONNIEWOOD SQUARE
NEW PORT RICHEY, FL00000
NEW PORT RICHEY, FL00000
Annual Reports
Report Year | Filed Date |
1991 | 02/11/1991 |
1992 | 04/24/1992 |
1993 | 03/12/1993 |
Document Images
No images are available for this filing. |