Detail by Officer/Registered Agent Name
Florida Profit Corporation
JOHNB2001 INC.
Filing Information
P17000048472
82-1805906
06/01/2017
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 06/28/2020
14 e 38th st
New York, NY 10016
New York, NY 10016
Changed: 06/28/2020
Mailing Address
Changed: 06/28/2020
14 e 38th st
New York, NY 10016
New York, NY 10016
Changed: 06/28/2020
Registered Agent Name & Address
Martinez, Kimberly
Name Changed: 04/29/2021
Address Changed: 04/29/2021
8950 sw 69th ct
Miami, FL 33156
Miami, FL 33156
Name Changed: 04/29/2021
Address Changed: 04/29/2021
Officer/Director Detail
Name & Address
Title Director
Micali, Loretta
Title Director
Cappone, Ernie
Title Director
Reda, Christopher
Title Director
Martinez, Kimberly
Title Director
Micali, Loretta
229 se 3rd terr
Dania Beach, FL 33004
Dania Beach, FL 33004
Title Director
Cappone, Ernie
1771 73rd st
Brooklyn, NY 11228
Brooklyn, NY 11228
Title Director
Reda, Christopher
14 e 38th st
New York, NY 10016
New York, NY 10016
Title Director
Martinez, Kimberly
8950 sw 69th ct
217
Pinecrest, FL 33156
217
Pinecrest, FL 33156
Annual Reports
Report Year | Filed Date |
2020 | 06/28/2020 |
2021 | 04/29/2021 |
2022 | 04/30/2022 |
Document Images