Detail by Officer/Registered Agent Name
Florida Profit Corporation
U.S. BIRCH CORPORATION
Filing Information
P20000013286
84-4753313
02/06/2020
FL
INACTIVE
VOLUNTARY DISSOLUTION
05/14/2023
05/15/2023
Principal Address
Changed: 04/22/2021
286 8TH AVE N
TIERRA VERDE, FL 33715
TIERRA VERDE, FL 33715
Changed: 04/22/2021
Mailing Address
Changed: 04/22/2021
286 8TH AVE N
TIERRA VERDE, FL 33715
TIERRA VERDE, FL 33715
Changed: 04/22/2021
Registered Agent Name & Address
Schroeder, Andee J
Name Changed: 01/31/2022
Address Changed: 01/31/2022
286 8TH AVE N
TIERRA VERDE, FL 33715
TIERRA VERDE, FL 33715
Name Changed: 01/31/2022
Address Changed: 01/31/2022
Officer/Director Detail
Name & Address
Title Director, President
LEROUX, WAYNE
Title Director
Lastowski, Michael
Title Director
Mahy, Russell J
Title Director
White, George
Title Director
Partridge, Diane
Title Director, President
LEROUX, WAYNE
286 8TH AVE N
TIERRA VERDE, FL 33715
TIERRA VERDE, FL 33715
Title Director
Lastowski, Michael
1206 Court St.
clearwater, FL 33756
clearwater, FL 33756
Title Director
Mahy, Russell J
3601 Douglas Pl
Palm Harbor, FL 34683
Palm Harbor, FL 34683
Title Director
White, George
1206 Court St.
Clearwater, FL 33756
Clearwater, FL 33756
Title Director
Partridge, Diane
2756 Landmark Dr.
Clearwater, FL 33761
Clearwater, FL 33761
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 01/31/2022 |
2023 | 04/22/2023 |
Document Images