Detail by Officer/Registered Agent Name
Florida Profit Corporation
TRAFALGAR REALTY, INC.
Filing Information
F29262
06-1052255
04/13/1981
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/23/1994
NONE
Principal Address
275 FONTAINEBLEAU BLVD.
MIAMI FL 33172
MIAMI FL 33172
Mailing Address
275 FONTAINEBLEAU BLVD.
MIAMI FL 33172
MIAMI FL 33172
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 08/17/1989
Address Changed: 07/01/1992
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/17/1989
Address Changed: 07/01/1992
Officer/Director Detail
Name & Address
Title VD
COLICA, J.A.
Title VA
ROZA, FRANK
Title PS
NASMYTH, FERNANDO A.
Title VT
LUZURIAGA, J.D.
Title VDA
KLOSTER, B. J. JR.
Title VD
COLICA, J.A.
260 LONG RIDGE RD
STAMFORD, CT
STAMFORD, CT
Title VA
ROZA, FRANK
275 FONTAINEBLEAU BLVD
MIAMI, FL
MIAMI, FL
Title PS
NASMYTH, FERNANDO A.
275 FONTINEBLEAU BLVD
MIAMI, FL
MIAMI, FL
Title VT
LUZURIAGA, J.D.
275 FONTAINEBLEAU BLVD
MIAMI, FL
MIAMI, FL
Title VDA
KLOSTER, B. J. JR.
260 LONG RIDGE RD
STAMFORD, CT
STAMFORD, CT
Annual Reports
Report Year | Filed Date |
1992 | 07/01/1992 |
1993 | 05/01/1993 |
1994 | 05/01/1994 |
Document Images
No images are available for this filing. |