Detail by Entity Name
Florida Profit Corporation
311 CENTER BOULEVARD, INC.
Filing Information
V60319
65-0395651
08/26/1992
FL
INACTIVE
VOLUNTARY DISSOLUTION
03/13/2022
04/02/2019
Principal Address
Changed: 04/01/2020
353 Otter Creek Drive
Venice, FL 34292
Venice, FL 34292
Changed: 04/01/2020
Mailing Address
Changed: 04/01/2020
353 Otter Creek Drive
Venice, FL 34292
Venice, FL 34292
Changed: 04/01/2020
Registered Agent Name & Address
SIMMONS, Peter W., Jr.
Name Changed: 04/01/2020
Address Changed: 04/01/2020
353 Otter Creek Drive
Venice, FL 34292
Venice, FL 34292
Name Changed: 04/01/2020
Address Changed: 04/01/2020
Officer/Director Detail
Name & Address
Title President
SIMMONS, PETER W., Jr.
Title Secretary
Sce, Pamela S
Title Treasurer
Sce, Pamela S
Title President
SIMMONS, PETER W., Jr.
353 Otter Creek Drive
Venice, FL 34292
Venice, FL 34292
Title Secretary
Sce, Pamela S
1927 Ascot Terrace
Acworth, GA 30102
Acworth, GA 30102
Title Treasurer
Sce, Pamela S
1927 Ascot Terrace
Acworth, GA 30102
Acworth, GA 30102
Annual Reports
Report Year | Filed Date |
2019 | 04/02/2019 |
2020 | 04/01/2020 |
2021 | 04/17/2021 |
Document Images