Detail by Officer/Registered Agent Name
Florida Profit Corporation
FAULKNER-MORAN INC.
Filing Information
V34339
04-3160248
05/07/1992
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 08/16/1996
70 SEAVIEW AVENUE, 1ST FLOOR
STAMFORD, CT 06902
STAMFORD, CT 06902
Changed: 08/16/1996
Mailing Address
Changed: 08/16/1996
70 SEAVIEW AVENUE, 1ST FLOOR
STAMFORD, CT 06902
STAMFORD, CT 06902
Changed: 08/16/1996
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title D
PYBUS, TIMOTHY A
Title D
PYBUS, JEFFREY
Title D
MALONEY, ROBERT F
Title D
PYBUS, TIMOTHY A
34 MILK ST
N ANDOVER, MA 01845
N ANDOVER, MA 01845
Title D
PYBUS, JEFFREY
131 BACK RIVER RD
DOVER, NH
DOVER, NH
Title D
MALONEY, ROBERT F
775 MILL HILL ROAD
SOUTHPORT, CT 06490
SOUTHPORT, CT 06490
Annual Reports
Report Year | Filed Date |
1996 | 08/16/1996 |
1997 | 08/19/1997 |
Document Images
08/19/1997 -- ANNUAL REPORT | View image in PDF format |