Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLSUB-34, INC.

Filing Information
P02000112327 51-0435947 10/17/2002 FL INACTIVE VOLUNTARY DISSOLUTION 04/30/2014 NONE
Principal Address
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577

Changed: 04/10/2014
Mailing Address
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577

Changed: 04/10/2014
Registered Agent Name & Address CT CORPORATION SYSTEM
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/17/2013

Address Changed: 10/17/2013
Officer/Director Detail Name & Address

Title CEO, Director

Goldfield, Burton M.
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577

Title CFO, Director

Porter, William
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577

Title Secretary, Director

Hammond, Gregory L.
1100 San Leandro Blvd. Suite 400
San Leandro, CA 94577

Annual Reports
Report YearFiled Date
2012 04/17/2012
2013 04/11/2013
2014 04/10/2014