Detail by Officer/Registered Agent Name
Florida Profit Corporation
POLARYS INTL TRADE SUPPLIES CORP
Filing Information
P13000057026
46-2775159
07/03/2013
07/03/2013
FL
ACTIVE
REINSTATEMENT
07/13/2020
Principal Address
Changed: 05/01/2023
Av. 98 Boyaca, Case #109-98
Sector Las Flores
Valencia, Estado Carabobo 2001 VE
Sector Las Flores
Valencia, Estado Carabobo 2001 VE
Changed: 05/01/2023
Mailing Address
Changed: 05/01/2023
Av. 98 Boyaca, Case #109-98
Sector Las Flores
Valencia, Estado Carabobo 2001 VE
Sector Las Flores
Valencia, Estado Carabobo 2001 VE
Changed: 05/01/2023
Registered Agent Name & Address
Corporation Service Company
Name Changed: 05/01/2023
Address Changed: 05/01/2023
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 05/01/2023
Address Changed: 05/01/2023
Officer/Director Detail
Name & Address
Title PRES
BORDON FERNANDEZ, VICTOR M
Title VP
PORRAS SANCHEZ, ROSIMEL D
Title S
PORRAS SANCHEZ, ROSIMEL
Title PRES
BORDON FERNANDEZ, VICTOR M
AV 98 BOYACA CASA# 109-98 SECTOR LAS FLORE
VALENCIA, CA 99999 VE
VALENCIA, CA 99999 VE
Title VP
PORRAS SANCHEZ, ROSIMEL D
AV 98 BOYACA CASA #109-98 SECTOR LAS FLORE
VALENCIA, CA 99999 VE
VALENCIA, CA 99999 VE
Title S
PORRAS SANCHEZ, ROSIMEL
AV 98 BOYACA CASA #109-98 SECTOR LAS FLORE
VALENCIA, CA 99999 VE
VALENCIA, CA 99999 VE
Annual Reports
Report Year | Filed Date |
2021 | 04/28/2021 |
2022 | 02/02/2022 |
2023 | 05/01/2023 |
Document Images