![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLSUB-44, INC.
Filing Information
P93000008327
65-0390310
01/29/1993
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/30/2014
NONE
Principal Address
Changed: 04/10/2014
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577
San Leandro, CA 94577
Changed: 04/10/2014
Mailing Address
Changed: 04/10/2014
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577
San Leandro, CA 94577
Changed: 04/10/2014
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 10/17/2013
Address Changed: 10/17/2013
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/17/2013
Address Changed: 10/17/2013
Officer/Director Detail
Name & Address
Title CEO, Director
Goldfield, Burton M.
Title CFO, Director
Porter, William
Title Secretary, Director
Hammond, Gregory L.
Title CEO, Director
Goldfield, Burton M.
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577
San Leandro, CA 94577
Title CFO, Director
Porter, William
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577
San Leandro, CA 94577
Title Secretary, Director
Hammond, Gregory L.
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577
San Leandro, CA 94577
Annual Reports
Report Year | Filed Date |
2012 | 04/17/2012 |
2013 | 04/11/2013 |
2014 | 04/10/2014 |
Document Images