Detail by Officer/Registered Agent Name
Florida Profit Corporation
GULF BAY 400, INC.
Filing Information
P97000018013
59-3434406
02/21/1997
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 02/09/2011
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Changed: 02/09/2011
Mailing Address
Changed: 02/09/2011
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Changed: 02/09/2011
Registered Agent Name & Address
WOODWARD, MARK J
Address Changed: 05/12/2001
3200 TAMIAMI TRAIL N., SUITE 200
NAPLES, FL 34103
NAPLES, FL 34103
Address Changed: 05/12/2001
Officer/Director Detail
Name & Address
Title Director, President
FERRAO, AUBREY J
Title Director, VP
Ferrao, Marissa A
Title Director, Treasurer
Ferrao, Daniel A
Title Director, Secretary
PARISI, JOSEPH L
Title Director, President
FERRAO, AUBREY J
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director, VP
Ferrao, Marissa A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director, Treasurer
Ferrao, Daniel A
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Title Director, Secretary
PARISI, JOSEPH L
8156 FIDDLER'S CREEK PKWY
NAPLES, FL 34114
NAPLES, FL 34114
Annual Reports
Report Year | Filed Date |
2019 | 02/25/2019 |
2020 | 01/28/2020 |
2020 | 06/29/2020 |
Document Images