Detail by Officer/Registered Agent Name
Florida Profit Corporation
RB-LD COMPANY
Filing Information
P95000038385
59-3314023
05/15/1995
FL
INACTIVE
CONVERSION
10/31/2017
NONE
Principal Address
Changed: 01/22/2014
535 EAST SOUTH TEMPLE
SALT LAKE CITY, UT 84102
SALT LAKE CITY, UT 84102
Changed: 01/22/2014
Mailing Address
Changed: 01/22/2014
535 EAST SOUTH TEMPLE
SALT LAKE CITY, UT 84102
SALT LAKE CITY, UT 84102
Changed: 01/22/2014
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Gendron, Teresa
Title Executive VP
Sharp, Michael J
Title VP
Dryer, Cory L
Title VP
Dalton, John M
Title AVP, Secretary
DePierro, LAURA U
Title VP, Treasurer
ROCCO, NITTOLI J
Title VP
Snow, Michael J
Title President
Gendron, Teresa
520 Madison Ave
New York, NY 10022
New York, NY 10022
Title Executive VP
Sharp, Michael J
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022
NEW YORK, NY 10022
Title VP
Dryer, Cory L
535 E SOUTH TEMPLE
SALT LAKE CITY, UT 84102
SALT LAKE CITY, UT 84102
Title VP
Dalton, John M
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022
NEW YORK, NY 10022
Title AVP, Secretary
DePierro, LAURA U
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022
NEW YORK, NY 10022
Title VP, Treasurer
ROCCO, NITTOLI J
520 Madison Avenue, 11th Floor
NEW YORK, NY 10022
NEW YORK, NY 10022
Title VP
Snow, Michael J
520 Madison Avenue, 11th Floor
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2015 | 03/09/2015 |
2016 | 04/14/2016 |
2017 | 04/14/2017 |
Document Images