Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUBSIDE, INC.
Filing Information
K77758
59-2941666
04/05/1989
FL
ACTIVE
REINSTATEMENT
11/13/1997
Principal Address
Changed: 03/09/2009
SUBSIDE INC
2202 N. YOUNG BLVD STE 405
CHIEFLAND, FL 32626
2202 N. YOUNG BLVD STE 405
CHIEFLAND, FL 32626
Changed: 03/09/2009
Mailing Address
Changed: 03/09/2009
SUBSIDE INC
P O BOX 2000
CHIEFLAND, FL 32644
P O BOX 2000
CHIEFLAND, FL 32644
Changed: 03/09/2009
Registered Agent Name & Address
HARRINGTON, THOMAS
Name Changed: 05/14/1991
Address Changed: 04/25/2012
3491 NW 60TH AVE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Name Changed: 05/14/1991
Address Changed: 04/25/2012
Officer/Director Detail
Name & Address
Title D
Harrington, Thomas
Title Director
Harrington, John P.
Title D
Harrington, Thomas
3491 NW 60 AVE
CHIEFLAND, FL 32626
CHIEFLAND, FL 32626
Title Director
Harrington, John P.
701 NE Harrington Ct.
LAKE CITY, FL 32055
LAKE CITY, FL 32055
Annual Reports
Report Year | Filed Date |
2021 | 04/29/2021 |
2022 | 04/28/2022 |
2023 | 04/25/2023 |
Document Images