Detail by Officer/Registered Agent Name
Florida Profit Corporation
S.G.A. ENTERPRISES, INC.
Filing Information
P94000047786
59-3250134
06/20/1994
FL
ACTIVE
AMENDMENT
10/03/2019
NONE
Principal Address
Changed: 01/10/2001
2941 E VINA DEL MAR
SAINT PETERSBURG, FL 33706
SAINT PETERSBURG, FL 33706
Changed: 01/10/2001
Mailing Address
Changed: 04/27/2009
2941 E VINA DEL MAR
SAINT PETERSBURG, FL 33706
SAINT PETERSBURG, FL 33706
Changed: 04/27/2009
Registered Agent Name & Address
CHANDLER, ANGELA R
Name Changed: 04/27/2009
Address Changed: 03/27/2012
2931 EAST VINA DEL MAR
ST. PETERSBURG BEACH, FL 33706
ST. PETERSBURG BEACH, FL 33706
Name Changed: 04/27/2009
Address Changed: 03/27/2012
Officer/Director Detail
Name & Address
Title T
ZALLA, WILLIAM
Title P
HEIDRICH, DAVID P
Title V
WALLACE, H. DAVID
Title T
ZALLA, WILLIAM
2941 EAST VINA DEL MAR
ST. PETERSBURG BEACH, FL 33706
ST. PETERSBURG BEACH, FL 33706
Title P
HEIDRICH, DAVID P
2333 ANDERSON RD
CRESCENT SPRINGS, KY 41017
CRESCENT SPRINGS, KY 41017
Title V
WALLACE, H. DAVID
300 BUTTERMILK PIKE
STE 100
Fort Mitchell, KY 41017
STE 100
Fort Mitchell, KY 41017
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 01/30/2023 |
2024 | 02/08/2024 |
Document Images