![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
COMMANDER INNOVATIONS, INC.
Filing Information
F17000001366
81-3370164
03/22/2017
MI
INACTIVE
WITHDRAWAL
06/13/2019
NONE
Principal Address
Changed: 04/14/2018
234 E. Merritt Island Cswy Suite 1
Merritt Island, FL 32952
Merritt Island, FL 32952
Changed: 04/14/2018
Mailing Address
Changed: 06/13/2019
6230 CHINN COURT
HOLLY, MI 48442
HOLLY, MI 48442
Changed: 06/13/2019
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/13/2019
Registered Agent Revoked: 06/13/2019
Officer/Director Detail
Name & Address
Title CS
GRIFFIN, REBECCA
Title VCP
GRIFFIN, KEVIN W
Title CS
GRIFFIN, REBECCA
6230 CHINN CT.
HOLLY, MI 48442
HOLLY, MI 48442
Title VCP
GRIFFIN, KEVIN W
6230 CHINN CT.
HOLLY, MI 48442
HOLLY, MI 48442
Annual Reports
Report Year | Filed Date |
2018 | 04/14/2018 |
Document Images
06/13/2019 -- WITHDRAWAL | View image in PDF format |
04/14/2018 -- ANNUAL REPORT | View image in PDF format |
03/22/2017 -- Foreign Profit | View image in PDF format |