Detail by Officer/Registered Agent Name
Florida Profit Corporation
HO2ME, INC.
Filing Information
H36735
59-2476602
01/04/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 04/13/1994
202 3D AVE E
BRADENTON, FL 34208
BRADENTON, FL 34208
Changed: 04/13/1994
Mailing Address
Changed: 04/24/1997
507 HILLCREST DR.
BRADENTON, FL 34208
BRADENTON, FL 34208
Changed: 04/24/1997
Registered Agent Name & Address
WEBER, KENNETH P.
Name Changed: 03/13/1995
Address Changed: 03/13/1995
511 54TH ST. NW
BRADENTON, FL 34209
BRADENTON, FL 34209
Name Changed: 03/13/1995
Address Changed: 03/13/1995
Officer/Director Detail
Name & Address
Title D
WEBER, RICHARD
Title PST
WEBER, KENNETH
Title D
WEBER, RICHARD
4621 E. CHESTNUT RIDGE RD.
AMHERST, NY
AMHERST, NY
Title PST
WEBER, KENNETH
511 54TH STREET N.W.
BRADENTON, FL 34209
BRADENTON, FL 34209
Annual Reports
Report Year | Filed Date |
1995 | 03/13/1995 |
1996 | 04/25/1996 |
1997 | 04/24/1997 |
Document Images
04/24/1997 -- ANNUAL REPORT | View image in PDF format |
04/25/1996 -- ANNUAL REPORT | View image in PDF format |
03/13/1995 -- ANNUAL REPORT | View image in PDF format |