Detail by Officer/Registered Agent Name
Florida Profit Corporation
FORNS DESIGN & CONSTRUCTION, INC.
Filing Information
L05979
59-2965460
07/31/1989
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/24/2024
04/24/2024
Principal Address
Changed: 02/26/2019
944 Point Seaside Drive
P. O. Box 134
Crystal Beach, FL 34681-0134
P. O. Box 134
Crystal Beach, FL 34681-0134
Changed: 02/26/2019
Mailing Address
Changed: 02/26/2019
P. O. Box 134
Crystal Beach, FL 34681-0134
Crystal Beach, FL 34681-0134
Changed: 02/26/2019
Registered Agent Name & Address
FORNS, JOSE
Name Changed: 04/27/2007
Address Changed: 02/26/2019
944 Point Seaside Drive
P. O. Box 134
Crystal Beach, FL 34681-0134
P. O. Box 134
Crystal Beach, FL 34681-0134
Name Changed: 04/27/2007
Address Changed: 02/26/2019
Officer/Director Detail
Name & Address
Title P
FORNS, JOSE JR
Title VPST
FORNS, SUSAN
Title P
FORNS, JOSE JR
944 Point Seaside Drive
P. O. Box 134
Crystal Beach, FL 34681-0134
P. O. Box 134
Crystal Beach, FL 34681-0134
Title VPST
FORNS, SUSAN
944 Point Seaside Drive
P. O. Box 134
Crystal Beach, FL 34681-0134
P. O. Box 134
Crystal Beach, FL 34681-0134
Annual Reports
Report Year | Filed Date |
2021 | 04/20/2021 |
2022 | 04/18/2022 |
2023 | 04/08/2023 |
Document Images