Detail by Officer/Registered Agent Name
Florida Profit Corporation
STAND-BY, INC.
Filing Information
418818
59-1475345
02/12/1973
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/11/1991
NONE
Principal Address
Changed: 06/19/1990
2635 NW 104TH AVE.
APT. 404
SUNRISE, FL 33322
APT. 404
SUNRISE, FL 33322
Changed: 06/19/1990
Mailing Address
Changed: 06/19/1990
2635 NW 104TH AVE.
APT. 404
SUNRISE, FL 33322
APT. 404
SUNRISE, FL 33322
Changed: 06/19/1990
Registered Agent Name & Address
SOLOMON, HENRY
Name Changed: 06/29/1984
Address Changed: 06/19/1990
2635 NW 104TH AVE.
SUNRISE, FL 33322
SUNRISE, FL 33322
Name Changed: 06/29/1984
Address Changed: 06/19/1990
Officer/Director Detail
Name & Address
Title PD
SOLOMON,HENRY
Title D
SOLOMON,STEPHEN J.
Title D
SOLOMON, SHERRY
Title PD
SOLOMON,HENRY
2635 NW 104TH AVE.
SUNRISE, FL
SUNRISE, FL
Title D
SOLOMON,STEPHEN J.
2635 NW 104TH AVE.
SUNRISE, FL
SUNRISE, FL
Title D
SOLOMON, SHERRY
2635 NW 104TH AVE.
SUNRISE, FL
SUNRISE, FL
Annual Reports
Report Year | Filed Date |
1988 | 07/18/1988 |
1989 | 03/08/1989 |
1990 | 06/19/1990 |
Document Images
No images are available for this filing. |