![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
GRAND COULOIR CORPORATION
Filing Information
J84561
59-3016270
07/28/1987
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/26/1994
NONE
Principal Address
Changed: 03/16/1989
1160 GULF BLVD
C/O ROBERT E. BUTLER
CLEARWATER, FL 34630
C/O ROBERT E. BUTLER
CLEARWATER, FL 34630
Changed: 03/16/1989
Mailing Address
Changed: 03/16/1989
1160 GULF BLVD
C/O ROBERT E. BUTLER
CLEARWATER, FL 34630
C/O ROBERT E. BUTLER
CLEARWATER, FL 34630
Changed: 03/16/1989
Registered Agent Name & Address
KIMBALL, RUSSELL AJR.
Name Changed: 05/01/1993
Address Changed: 05/01/1993
1160 GULF BOULEVARD
CLEARWATER, FL 34630
CLEARWATER, FL 34630
Name Changed: 05/01/1993
Address Changed: 05/01/1993
Officer/Director Detail
Name & Address
Title D
PRESCOTT, T. GENE
Title DP
VON DOHLEN, GERALD N.
Title S
KIMBALL, RUSSELL AJR.
Title D
PRESCOTT, T. GENE
1160 GULF BLVD.
CLEARWATER, FL
CLEARWATER, FL
Title DP
VON DOHLEN, GERALD N.
1160 GULF BLVD.
CLEARWATER, FL
CLEARWATER, FL
Title S
KIMBALL, RUSSELL AJR.
1160 GULF BLVD
CLEARWATER, FL
CLEARWATER, FL
Annual Reports
Report Year | Filed Date |
1991 | 06/11/1991 |
1992 | 07/15/1992 |
1993 | 05/01/1993 |
Document Images
No images are available for this filing. |