Detail by Officer/Registered Agent Name
Florida Profit Corporation
DIXIE PRINTING & LETTERPRESS, INC.
Filing Information
J86098
59-2829752
08/07/1987
08/01/1987
FL
ACTIVE
AMENDMENT
10/17/2005
NONE
Principal Address
Changed: 02/16/2009
504 24TH STREET
SUITE 1
WEST PALM BEACH, FL 33407
SUITE 1
WEST PALM BEACH, FL 33407
Changed: 02/16/2009
Mailing Address
Changed: 02/16/2009
504 24TH STREET
SUITE 1
WEST PALM BEACH, FL 33407
SUITE 1
WEST PALM BEACH, FL 33407
Changed: 02/16/2009
Registered Agent Name & Address
PSOINOS, GEORGE D. ESQ.
Name Changed: 07/09/2001
Address Changed: 02/06/2024
801 Northpoint Parkway
#153
West Palm Beach, FL 33407
#153
West Palm Beach, FL 33407
Name Changed: 07/09/2001
Address Changed: 02/06/2024
Officer/Director Detail
Name & Address
Title President
ALGERI, RONALD J
Title VP
Hull, Randie M.
Title Secretary, Treasurer
Aijaz, Bushra
Title President
ALGERI, RONALD J
504 24TH STREET
SUITE 1
WEST PALM BEACH, FL 33407
SUITE 1
WEST PALM BEACH, FL 33407
Title VP
Hull, Randie M.
504 24TH STREET
SUITE 1
WEST PALM BEACH, FL 33407
SUITE 1
WEST PALM BEACH, FL 33407
Title Secretary, Treasurer
Aijaz, Bushra
504 24TH STREET
SUITE 1
WEST PALM BEACH, FL 33407
SUITE 1
WEST PALM BEACH, FL 33407
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 01/26/2023 |
2024 | 02/06/2024 |
Document Images