Detail by Officer/Registered Agent Name
Florida Profit Corporation
GUTTER MASTER, INC.
Filing Information
P92000006973
59-3158019
11/23/1992
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 04/29/1996
1280 S. THORPE AVE.
UNIT #2
ORANGE CITY, FL 32763-7118
UNIT #2
ORANGE CITY, FL 32763-7118
Changed: 04/29/1996
Mailing Address
Changed: 04/29/1996
1280 S. THORPE AVE.
UNIT #2
ORANGE CITY, FL 32763-7118
UNIT #2
ORANGE CITY, FL 32763-7118
Changed: 04/29/1996
Registered Agent Name & Address
LAZLO II, STANLEY P
Name Changed: 05/01/1994
Address Changed: 04/29/1996
1280 S. THORPE AVE., UNIT #2
ORANGE CITY, FL 32763
ORANGE CITY, FL 32763
Name Changed: 05/01/1994
Address Changed: 04/29/1996
Officer/Director Detail
Name & Address
Title PD
LAZLO II, STANLEY P
Title VSTD
LAZLO, STEPHANIE R
Title PD
LAZLO II, STANLEY P
162 SEMINOLE AVE
DEBARY, FL
DEBARY, FL
Title VSTD
LAZLO, STEPHANIE R
162 SEMINOLE AVE
SEBARY, FL
SEBARY, FL
Annual Reports
Report Year | Filed Date |
1994 | 05/01/1994 |
1995 | 05/01/1995 |
1996 | 04/29/1996 |
Document Images
04/29/1996 -- ANNUAL REPORT | View image in PDF format |
05/01/1995 -- ANNUAL REPORT | View image in PDF format |