Detail by Officer/Registered Agent Name
Florida Profit Corporation
URSA DEV INC
Filing Information
P21000096746
87-3613956
11/10/2021
FL
ACTIVE
Principal Address
Changed: 04/20/2023
4112 BRANTLEY CIR
ROCKLEDGE, FL 32955
ROCKLEDGE, FL 32955
Changed: 04/20/2023
Mailing Address
Changed: 04/20/2023
326 RILEY AVE NE
PALM BAY, FL 32907
PALM BAY, FL 32907
Changed: 04/20/2023
Registered Agent Name & Address
REPUBLIC REGISTERED AGENT LLC
Name Changed: 04/20/2023
Address Changed: 04/20/2023
1150 Nw 72nd Ave Tower I Ste 455
Miami, FL 33126
Miami, FL 33126
Name Changed: 04/20/2023
Address Changed: 04/20/2023
Officer/Director Detail
Name & Address
Title Director, President, Secretary
STONE, CHARLES
Title Director, Treasurer, VP
STONE, CLAYTON
Title Director, President, Secretary
STONE, CHARLES
4112 BRANTLEY CIR
ROCKLEDGE, FL 32955
ROCKLEDGE, FL 32955
Title Director, Treasurer, VP
STONE, CLAYTON
7540 GLENMOOR LN
WINTER PARK, FL 32792
WINTER PARK, FL 32792
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/20/2023 |
Document Images
04/20/2023 -- ANNUAL REPORT | View image in PDF format |
04/29/2022 -- ANNUAL REPORT | View image in PDF format |
11/10/2021 -- Domestic Profit | View image in PDF format |