Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FLAGSHIP PHARMACY OF COOPER CITY, INC.
Filing Information
F99000002357
NONE
05/06/1999
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/22/2000
NONE
Principal Address
8000 GOVERNOR'S SQUARE BLVD., SUITE 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Mailing Address
8000 GOVERNOR'S SQUARE BLVD., SUITE 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Registered Agent Name & Address
TABAS, JOEL LTRUSTEE
Name Changed: 03/05/2001
Address Changed: 03/05/2001
25 S.E. 2ND AVENUE, SUITE 919
FOR THE ESTATE OF F99000002357
MIAMI, FL 33131
FOR THE ESTATE OF F99000002357
MIAMI, FL 33131
Name Changed: 03/05/2001
Address Changed: 03/05/2001
Officer/Director Detail
Name & Address
Title CP
SHEA, FRANCIS LIII
Title VP
VENEZIANO, KENNETH
Title S
DONOVAN, CHRISTOPHER
Title T
MURPHY, JAMES
Title CP
SHEA, FRANCIS LIII
8000 GOVERNOR'S SQUARE BLVD., SUITE 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title VP
VENEZIANO, KENNETH
8000 GOVERNOR'S SQUARE BLVD., SUITE 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Title S
DONOVAN, CHRISTOPHER
75 STATE STREET
BOSTON, MA
BOSTON, MA
Title T
MURPHY, JAMES
8000 GOVERNOR'S SQUARE BLVD., SUITE 300
MIAMI LAKES, FL 33016
MIAMI LAKES, FL 33016
Annual Reports
No Annual Reports Filed |
Document Images
03/05/2001 -- Reg. Agent Change | View image in PDF format |
05/06/1999 -- Foreign Profit | View image in PDF format |