Detail by Officer/Registered Agent Name
Florida Profit Corporation
D & D OF CHARLOTTE, INC.
Filing Information
L47786
65-0189917
02/06/1990
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/23/1996
NONE
Principal Address
Changed: 04/24/1991
% MICHAEL R. MCKINLEY
115 BREAKERS CT #132
PUNTA GORDA, FL 33950
115 BREAKERS CT #132
PUNTA GORDA, FL 33950
Changed: 04/24/1991
Mailing Address
Changed: 04/24/1991
% MICHAEL R. MCKINLEY
115 BREAKERS CT #132
PUNTA GORDA, FL 33950
115 BREAKERS CT #132
PUNTA GORDA, FL 33950
Changed: 04/24/1991
Registered Agent Name & Address
BRUNO DRUDI
Name Changed: 04/24/1991
Address Changed: 08/17/1994
115 BREAKERS CT, #132
PUNTA GORDA 33950
PUNTA GORDA 33950
Name Changed: 04/24/1991
Address Changed: 08/17/1994
Officer/Director Detail
Name & Address
Title D
DRUDI, BRUNO
Title D
DRUDI, ANTONIETTA
Title D
DESAI, GUNVANT O.
Title D
DRUDI, BRUNO
115 BREAKERS CT
PUNTA GORDA, FL
PUNTA GORDA, FL
Title D
DRUDI, ANTONIETTA
115 BREAKERS CT
PUNTA GORDA, FL
PUNTA GORDA, FL
Title D
DESAI, GUNVANT O.
713 E. MARION AVE
PUNTA GORDA, FL
PUNTA GORDA, FL
Annual Reports
Report Year | Filed Date |
1993 | 05/01/1993 |
1994 | 08/17/1994 |
1995 | 05/01/1995 |
Document Images
05/01/1995 -- ANNUAL REPORT | View image in PDF format |