Detail by Officer/Registered Agent Name
Florida Profit Corporation
LAMONT, INC.
Filing Information
P95000088001
59-3348109
11/16/1995
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/14/2007
NONE
Principal Address
Changed: 06/27/2005
6574 N STATE ROAD SEVEN
PMB 115
COCONUT CREEK, FL 33073
PMB 115
COCONUT CREEK, FL 33073
Changed: 06/27/2005
Mailing Address
Changed: 06/27/2005
6574 N STATE ROAD SEVEN
PMB 115
COCONUT CREEK, FL 33073
PMB 115
COCONUT CREEK, FL 33073
Changed: 06/27/2005
Registered Agent Name & Address
JOHNSON, STEVEN L
Address Changed: 03/14/2006
380 DIANE CT
CASSELBERRY, FL 32707
CASSELBERRY, FL 32707
Address Changed: 03/14/2006
Officer/Director Detail
Name & Address
Title PD
JOHNSON, STEVEN L
Title VP
SHARROW, MARCADEAN
Title T
DIPARDO, CHARLES S
Title PD
JOHNSON, STEVEN L
Title PD
JOHNSON, STEVEN L
6037 VILLAGE CIR N
ORLANDO, FL 32822
ORLANDO, FL 32822
Title VP
SHARROW, MARCADEAN
715 N VINE ST APT 12
CHARLESTON, AR 72933
CHARLESTON, AR 72933
Title T
DIPARDO, CHARLES S
6687 NW 66TH AVE
PARKLAND, FL 33067
PARKLAND, FL 33067
Title PD
JOHNSON, STEVEN L
680 DIANE CT
CASSELBERRY, FL 32707
CASSELBERRY, FL 32707
Annual Reports
Report Year | Filed Date |
2004 | 09/27/2004 |
2005 | 02/03/2005 |
2006 | 03/14/2006 |
Document Images