Detail by Officer/Registered Agent Name
Florida Profit Corporation
FEDERATED PREMIUM FINANCE, INC.
Filing Information
J94153
65-0009813
09/21/1987
FL
INACTIVE
VOLUNTARY DISSOLUTION
09/16/2013
09/16/2013
Principal Address
Changed: 01/03/2012
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Changed: 01/03/2012
Mailing Address
Changed: 01/17/2013
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Changed: 01/17/2013
Registered Agent Name & Address
BERWIG, GEORGE S
Name Changed: 01/18/2005
Address Changed: 01/03/2012
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Name Changed: 01/18/2005
Address Changed: 01/03/2012
Officer/Director Detail
Name & Address
Title President, Director
YOUNG, STEPHEN C
Title Director
CLOUSE, CHRISTOPHER
Title Treasurer
PRYGELSKI, PETER J, III
Title Secretary
CAMPILLO, REBECCA L
Title Director
JENNINGS, JAMES G, III
Title President, Director
YOUNG, STEPHEN C
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Title Director
CLOUSE, CHRISTOPHER
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Title Treasurer
PRYGELSKI, PETER J, III
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Title Secretary
CAMPILLO, REBECCA L
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Title Director
JENNINGS, JAMES G, III
14050 NW 14 STREET
SUITE 180
SUNRISE, FL 33323
SUITE 180
SUNRISE, FL 33323
Annual Reports
Report Year | Filed Date |
2011 | 01/11/2011 |
2012 | 01/03/2012 |
2013 | 01/17/2013 |
Document Images