Detail by Officer/Registered Agent Name
Florida Profit Corporation
TOMASELLO INC
Filing Information
288183
59-1097907
01/01/1965
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 07/26/2022
C/O Bruce H Williams CPA
8295 N. Military Trail
Suite C
Palm Beach Gardens, FL 33410
8295 N. Military Trail
Suite C
Palm Beach Gardens, FL 33410
Changed: 07/26/2022
Mailing Address
Changed: 07/26/2022
C/O Bruce H Williams CPA
8295 N. Military Trail
Suite C
Palm Beach Gardens, FL 33410
8295 N. Military Trail
Suite C
Palm Beach Gardens, FL 33410
Changed: 07/26/2022
Registered Agent Name & Address
DOLL, CHARLES R
Name Changed: 02/23/2017
Address Changed: 07/26/2022
C/O Bruce H Williams CPA
8295 N. Military Trail
Suite C
W PALM BCH, FL 33410
8295 N. Military Trail
Suite C
W PALM BCH, FL 33410
Name Changed: 02/23/2017
Address Changed: 07/26/2022
Officer/Director Detail
Name & Address
Title P/D
DOLL, CHARLES R
Title VP/D
STAHL, THOMAS A
Title ST/D
DOLL, TRACY G
Title P/D
DOLL, CHARLES R
133 Georgetown Road
Beaver Falls, PA 15010
Beaver Falls, PA 15010
Title VP/D
STAHL, THOMAS A
115 W CYPRESS RD
LAKE WORTH, FL
LAKE WORTH, FL
Title ST/D
DOLL, TRACY G
133 Georgetown Road
Beaver Falls, PA 15010
Beaver Falls, PA 15010
Annual Reports
Report Year | Filed Date |
2020 | 01/17/2020 |
2021 | 01/29/2021 |
2022 | 07/26/2022 |
Document Images