Detail by Officer/Registered Agent Name
Florida Profit Corporation
SEMINOLE SWAMP SEASONING, INC.
Filing Information
P96000065174
65-0692045
08/05/1996
FL
ACTIVE
AMENDMENT
06/24/2005
NONE
Principal Address
Changed: 02/07/2008
245 MYSTIC WARRIOR TRAIL
QUINCY, FL 32352
QUINCY, FL 32352
Changed: 02/07/2008
Mailing Address
Changed: 02/07/2008
C/O JAMES MCDANIEL
245 MYSTIC WARRIOR TRAIL
QUINCY, FL 32352
245 MYSTIC WARRIOR TRAIL
QUINCY, FL 32352
Changed: 02/07/2008
Registered Agent Name & Address
MCDANIEL, JAMES C
Name Changed: 04/09/2002
Address Changed: 02/07/2008
245 MYSTIC WARRIOR TRAIL
QUINCY, FL 32352
QUINCY, FL 32352
Name Changed: 04/09/2002
Address Changed: 02/07/2008
Officer/Director Detail
Name & Address
Title VP
BILLIE, JAMES E
Title P
MCDANIEL, JAMES C
Title Treasurer
Vislocky, Wendy McDaniel
Title VP
BILLIE, JAMES E
1800 FRANK HUFF ROAD
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Title P
MCDANIEL, JAMES C
245 MYSTIC WARRIOR TRAIL
QUINCY, FL 32352
QUINCY, FL 32352
Title Treasurer
Vislocky, Wendy McDaniel
215 Chisholm Trl
Quincy, FL 32352
Quincy, FL 32352
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/31/2023 |
2024 | 02/19/2024 |
Document Images