Detail by Officer/Registered Agent Name
Florida Profit Corporation
GYSTONE CORP.
Filing Information
P10000078074
27-3543858
09/23/2010
09/23/2010
FL
ACTIVE
REINSTATEMENT
09/29/2016
Principal Address
Changed: 03/30/2023
8290 Lake dr
apt 318
DORAL, FL 33166
apt 318
DORAL, FL 33166
Changed: 03/30/2023
Mailing Address
Changed: 03/30/2023
8290 Lake dr
apt 318
DORAL, FL 33166
apt 318
DORAL, FL 33166
Changed: 03/30/2023
Registered Agent Name & Address
ABREU, VICTOR
Name Changed: 09/29/2016
Address Changed: 03/30/2023
8290 Lake dr
apt 318
DORAL, FL 33166
apt 318
DORAL, FL 33166
Name Changed: 09/29/2016
Address Changed: 03/30/2023
Officer/Director Detail
Name & Address
Title Director
ABREU OCHOA, VICTOR MANUEL
Title VP, Secretary
ABREU AMAYA, GLADYS T.
Title President, Director
ABREU AMAYA, VICTOR MANUEL
Title D
ABREU AMAYA, HUMBERTO JOSE
Title Director
ABREU OCHOA, VICTOR MANUEL
Urb. Manzares
Res La Villa
10-B
Caracas 1080 VE
Res La Villa
10-B
Caracas 1080 VE
Title VP, Secretary
ABREU AMAYA, GLADYS T.
Urb, Lomas de Prados del Este
Edif. Churum Meru
4-3
Caracas 1080 VE
Edif. Churum Meru
4-3
Caracas 1080 VE
Title President, Director
ABREU AMAYA, VICTOR MANUEL
8290 lake dr
318
DORAL, FL 33166
318
DORAL, FL 33166
Title D
ABREU AMAYA, HUMBERTO JOSE
Urb. Manzares
Res La Villa
10-B
Caracas 1080 VE
Res La Villa
10-B
Caracas 1080 VE
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 03/30/2023 |
2024 | 03/06/2024 |
Document Images