Detail by Officer/Registered Agent Name
Florida Profit Corporation
WINTER PARK CAPITAL COMPANY
Filing Information
L09288
59-3141029
08/16/1989
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 01/27/1997
222 W. COMSTOCK AVE.
SUITE 210
WINTER PARK, FL 32789
SUITE 210
WINTER PARK, FL 32789
Changed: 01/27/1997
Mailing Address
Changed: 01/29/1996
PO BOX 2146
WINTER PARK, FL 32790
WINTER PARK, FL 32790
Changed: 01/29/1996
Registered Agent Name & Address
SALTSMAN, ROBERT
Name Changed: 04/12/1993
Address Changed: 01/27/1997
222 W. COMSTOCK AVE., STE 210
WINTER PARK, FL 32789
WINTER PARK, FL 32789
Name Changed: 04/12/1993
Address Changed: 01/27/1997
Officer/Director Detail
Name & Address
Title D
HANDY, F P
Title D
GAFFNEY, THOMAS
Title D
HANDY, F P
222 W. COMSTOCK AVE., STE 210
WINTER PARK, FL
WINTER PARK, FL
Title D
GAFFNEY, THOMAS
2091 OCEANVIEW DR
TIERRA VERDE, FL
TIERRA VERDE, FL
Annual Reports
Report Year | Filed Date |
1995 | 02/01/1995 |
1996 | 01/29/1996 |
1997 | 01/27/1997 |
Document Images
01/27/1997 -- ANNUAL REPORT | View image in PDF format |
01/29/1996 -- ANNUAL REPORT | View image in PDF format |
02/01/1995 -- ANNUAL REPORT | View image in PDF format |