Detail by Officer/Registered Agent Name
Florida Profit Corporation
S.M.G. SUPPLY CO., INC.
Filing Information
F13605
59-2052562
01/05/1981
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 04/26/1994
2560 NW 103RD AVE
BLDG 193 APT 303
SUNRISE, FL 33160
BLDG 193 APT 303
SUNRISE, FL 33160
Changed: 04/26/1994
Mailing Address
Changed: 04/30/1993
2560 NW 103RD AVE
#139303
SUNRISE, FL 33322-6842
#139303
SUNRISE, FL 33322-6842
Changed: 04/30/1993
Registered Agent Name & Address
GOLDSTEIN, SAM
Address Changed: 04/30/1993
2560 NW 103RD AVE
#139303
SUNRISE, FL 33322
#139303
SUNRISE, FL 33322
Address Changed: 04/30/1993
Officer/Director Detail
Name & Address
Title PSD
GOLDSTEIN, SAMUEL M
Title PSD
GOLDSTEIN, SAMUEL M
2560 NW 103RD AVE BLDG 193 APT 303
SUNRISE, FL
SUNRISE, FL
Annual Reports
Report Year | Filed Date |
1995 | 04/14/1995 |
1996 | 05/01/1996 |
1997 | 05/27/1997 |
Document Images
05/27/1997 -- ANNUAL REPORT | View image in PDF format |
05/01/1996 -- ANNUAL REPORT | View image in PDF format |
04/14/1995 -- ANNUAL REPORT | View image in PDF format |