Detail by Officer/Registered Agent Name
Florida Profit Corporation
GENERAL CAULKING & COATINGS CO., INC.
Filing Information
359567
59-1284060
02/11/1970
FL
ACTIVE
AMENDMENT
10/15/2019
NONE
Principal Address
Changed: 03/05/2004
101 NW 176TH STREET
MIAMI, FL 33169
MIAMI, FL 33169
Changed: 03/05/2004
Mailing Address
Changed: 03/05/2004
101 NW 176TH STREET
MIAMI, FL 33169
MIAMI, FL 33169
Changed: 03/05/2004
Registered Agent Name & Address
ENGELKE, MICHAEL
Name Changed: 07/11/2006
Address Changed: 04/25/2008
101 NW 176TH ST
MIAMI, FL 33169
MIAMI, FL 33169
Name Changed: 07/11/2006
Address Changed: 04/25/2008
Officer/Director Detail
Name & Address
Title PD
ENGELKE, MICHAEL
Title VD
KANISTRAS, TODD G
Title TREASURER, SECRETARY
KANISTRAS, CHRISTOPHER G
Title V
COFFIN, MARK
Title VP
Behr, Ryan
Title VP
Short, Archie L., III
Title PD
ENGELKE, MICHAEL
101 NW 176TH ST
MIAMI, FL 33169
MIAMI, FL 33169
Title VD
KANISTRAS, TODD G
3004 KANANWOOD COURT
SUITE 140
OVIEDO, FL 32765
SUITE 140
OVIEDO, FL 32765
Title TREASURER, SECRETARY
KANISTRAS, CHRISTOPHER G
3004 KANANWOOD COURT
SUITE 140
OVIEDO, FL 32765
SUITE 140
OVIEDO, FL 32765
Title V
COFFIN, MARK
3750 CONSUMER STREET - STE. A
RIVIERA BEACH, FL 33404
RIVIERA BEACH, FL 33404
Title VP
Behr, Ryan
101 NW 176TH STREET
MIAMI, FL 33169
MIAMI, FL 33169
Title VP
Short, Archie L., III
101 NW 176TH STREET
MIAMI, FL 33169
MIAMI, FL 33169
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 03/21/2023 |
2024 | 03/04/2024 |
Document Images