Detail by Officer/Registered Agent Name
Florida Profit Corporation
FILMORE REALTY CORP.
Filing Information
260535
59-1010184
07/03/1962
FL
INACTIVE
VOLUNTARY DISSOLUTION
04/06/2023
04/30/2023
Principal Address
Changed: 06/06/1989
3850 HOLLYWOOD BLVD.
SUITE #400
HOLLYWOOD, FL 33021
SUITE #400
HOLLYWOOD, FL 33021
Changed: 06/06/1989
Mailing Address
Changed: 06/06/1989
3850 HOLLYWOOD BLVD.
SUITE #400
HOLLYWOOD, FL 33021
SUITE #400
HOLLYWOOD, FL 33021
Changed: 06/06/1989
Registered Agent Name & Address
ZEMEL, FRANKLIN L
Name Changed: 04/26/2011
Address Changed: 04/09/2015
C/O ARNSTEIN & LEHR LLP
200 EAST LAS OLAS BLVD., SUITE 1000
FORT LAUDERDALE, FL 33301
200 EAST LAS OLAS BLVD., SUITE 1000
FORT LAUDERDALE, FL 33301
Name Changed: 04/26/2011
Address Changed: 04/09/2015
Officer/Director Detail
Name & Address
Title VP
JEFFREY, CORNFELD D
Title DP
CORNFELD, ROBERT M
Title VP
JEFFREY, CORNFELD D
3850 HOLLYWOOD BLVD #400
HOLLYWOOD, FL
HOLLYWOOD, FL
Title DP
CORNFELD, ROBERT M
3850 HOLLYWOOD BLVD., #400
HOLLYWOOD, FL
HOLLYWOOD, FL
Annual Reports
Report Year | Filed Date |
2020 | 05/03/2020 |
2021 | 03/30/2021 |
2022 | 02/10/2022 |
Document Images