Detail by Officer/Registered Agent Name
Florida Profit Corporation
MAL DE MER, INC.
Filing Information
450819
59-1604045
04/23/1974
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 06/18/1991
4500 EXECUTIVE DR
NAPLES FL 33999
NAPLES FL 33999
Changed: 06/18/1991
Mailing Address
Changed: 06/18/1991
4500 EXECUTIVE DR
NAPLES FL 33999
NAPLES FL 33999
Changed: 06/18/1991
Registered Agent Name & Address
JOHNSON, ROBERT W.
Name Changed: 04/06/1990
Address Changed: 06/18/1991
4500 EXECUTIVE DR
NAPLES FL 33999
NAPLES FL 33999
Name Changed: 04/06/1990
Address Changed: 06/18/1991
Officer/Director Detail
Name & Address
Title PD
RUBIN, ALEX
Title V
RUBIN, BENJAMIN
Title SDT
RUBIN, HARRY
Title AS
JOHNSON, ROBERT W.
Title V
RUBIN, BENJAMIN
Title V
GOODMAN, LINDA RUBIN
Title PD
RUBIN, ALEX
390 BAY STREET #2812
TORONTO, ONTARIO
TORONTO, ONTARIO
Title V
RUBIN, BENJAMIN
4500 EXECUTIVE DR
NAPLES, FL 00000
NAPLES, FL 00000
Title SDT
RUBIN, HARRY
390 BAY ST. #2812
TORONTO, ONTARIO
TORONTO, ONTARIO
Title AS
JOHNSON, ROBERT W.
4500 EXECUTIVE DR
NAPLES, FL
NAPLES, FL
Title V
RUBIN, BENJAMIN
4500 EXECUTIVE DRIVE
NAPLES, FL
NAPLES, FL
Title V
GOODMAN, LINDA RUBIN
4500 EXECUTIVE DRIVE
NAPLES, FL
NAPLES, FL
Annual Reports
Report Year | Filed Date |
1990 | 04/06/1990 |
1991 | 06/18/1991 |
1992 | 06/24/1992 |
Document Images
No images are available for this filing. |