Detail by Officer/Registered Agent Name
Florida Profit Corporation
BLOSSOM GROVE SERVICE, INC.
Filing Information
630729
59-1920326
07/25/1979
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/13/2002
NONE
Principal Address
Changed: 06/04/1999
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 06/04/1999
Mailing Address
Changed: 06/04/1999
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 06/04/1999
Registered Agent Name & Address
CLAUDE, MELLI
Name Changed: 01/27/2000
Address Changed: 01/27/2000
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Name Changed: 01/27/2000
Address Changed: 01/27/2000
Officer/Director Detail
Name & Address
Title DP
TOURNAIRE, JEAN C
Title AS
EDWARDS, JOSEPH
Title D
MAZEAVD, OLIVER
Title D
RANDON, ALAIN
Title D
POIRSON, NICOLAS
Title DP
TOURNAIRE, JEAN C
4602 DOGWOOD HILLS COURT
BRANDON, FL 33511
BRANDON, FL 33511
Title AS
EDWARDS, JOSEPH
PO BOX 3433 NA
TAMPA, FL 33601
TAMPA, FL 33601
Title D
MAZEAVD, OLIVER
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Title D
RANDON, ALAIN
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Title D
POIRSON, NICOLAS
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Annual Reports
Report Year | Filed Date |
2000 | 01/27/2000 |
2001 | 04/26/2001 |
2002 | 02/04/2002 |
Document Images