Detail by Officer/Registered Agent Name
Florida Profit Corporation
BURTON & ASSOCIATES, INC.
Filing Information
P95000020795
59-3301950
03/13/1995
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/19/2016
NONE
Principal Address
Changed: 02/06/2006
200 BUSINESS PARK CIRCLE
STE. 101
ST. AUGUSTINE, FL 32095
STE. 101
ST. AUGUSTINE, FL 32095
Changed: 02/06/2006
Mailing Address
Changed: 02/06/2006
200 BUSINESS PARK CIRCLE
STE. 101
ST. AUGUSTINE, FL 32095
STE. 101
ST. AUGUSTINE, FL 32095
Changed: 02/06/2006
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/15/2016
Address Changed: 11/15/2016
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/15/2016
Address Changed: 11/15/2016
Officer/Director Detail
Name & Address
Title P, Director
BURTON, MICHAEL E
Title V
Burnham, Andrew
Title Secretary
D'Agosta, Jeffrey
Title Treasurer
Payne, Thomas
Title assistant secretary
Maloney, Gina
Title Director
McConville, Daniel
Title Director
KuIken, James
Title P, Director
BURTON, MICHAEL E
200 BUSINESS PARK CIRCLE, STE. 101
ST. AUGUSTINE, FL 32095
ST. AUGUSTINE, FL 32095
Title V
Burnham, Andrew
200 BUSINESS PARK CIRCLE, STE. 101
ST. AUGUSTINE, FL 32095
ST. AUGUSTINE, FL 32095
Title Secretary
D'Agosta, Jeffrey
380 Interlocken Crescent
Suite 200
Broomfield, CO 80021
Suite 200
Broomfield, CO 80021
Title Treasurer
Payne, Thomas
380 Interlocken Crescent
Suite 200
Broomfield, CO 80021
Suite 200
Broomfield, CO 80021
Title assistant secretary
Maloney, Gina
380 Interlocken Crescent
Suite 200
Broomfield, CO 80021
Suite 200
Broomfield, CO 80021
Title Director
McConville, Daniel
380 Interlocken Crescent
Suite 200
Broomfield, CO 80021
Suite 200
Broomfield, CO 80021
Title Director
KuIken, James
380 Interlocken Crescent
Suite 200
Broomfield, CO 80021
Suite 200
Broomfield, CO 80021
Annual Reports
Report Year | Filed Date |
2014 | 01/16/2014 |
2015 | 01/12/2015 |
2016 | 02/22/2016 |
Document Images