Detail by Officer/Registered Agent Name
Florida Profit Corporation
P & S STORES INC
Filing Information
283142
59-1051683
07/09/1964
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/25/2020
NONE
Principal Address
Changed: 06/04/2019
c/o Lerman and Lerman, P.A.
48 East Flagler Street
PH-101
Miami, FL 33131
48 East Flagler Street
PH-101
Miami, FL 33131
Changed: 06/04/2019
Mailing Address
Changed: 06/04/2019
c/o Lerman and Lerman, P.A.
48 East Flagler Street
PH-101
Miami, FL 33131
48 East Flagler Street
PH-101
Miami, FL 33131
Changed: 06/04/2019
Registered Agent Name & Address
Lerman and Lerman, P.A.
Name Changed: 06/04/2019
Address Changed: 06/04/2019
48 East Flagler Street
PH-101
Miami, FL 33131
PH-101
Miami, FL 33131
Name Changed: 06/04/2019
Address Changed: 06/04/2019
Officer/Director Detail
Name & Address
Title President, Treasurer, Director
Ginzburg, Bertha
Title AS
DANNON, JACK
Title VP, Secretary
Lerman, Jorge
Title President, Treasurer, Director
Ginzburg, Bertha
7901 Biscayne Pt. Cir.
Miami Beach, FL 33141
Miami Beach, FL 33141
Title AS
DANNON, JACK
5370 SW 34th Street
Ft Lauderdale, FL 33312
Ft Lauderdale, FL 33312
Title VP, Secretary
Lerman, Jorge
48 East Flagler Street
PH-101
Miami, FL 33131
PH-101
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2018 | 02/05/2018 |
2019 | 02/12/2019 |
2019 | 06/04/2019 |
Document Images