Detail by Entity Name
Florida Profit Corporation
GEM FOODS, INC.
Filing Information
S47981
59-3063377
04/25/1991
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 04/18/1997
202 N. ROME AVE.
SUITE 610
TAMPA, FL 33606
SUITE 610
TAMPA, FL 33606
Changed: 04/18/1997
Mailing Address
Changed: 04/18/1997
202 N. ROME AVE
SUITE 610
TAMPA, FL 33607
SUITE 610
TAMPA, FL 33607
Changed: 04/18/1997
Registered Agent Name & Address
ALBERT V PICCOLO
Name Changed: 01/25/1995
Address Changed: 01/25/1995
1408 WESTSHORE BLVD
SUITE 608
TAMPA, FL 33607
SUITE 608
TAMPA, FL 33607
Name Changed: 01/25/1995
Address Changed: 01/25/1995
Officer/Director Detail
Name & Address
Title PD
MANGAKIS, GEORGE E
Title P
PICCOLO, ALBERT
Title PD
MANGAKIS, GEORGE E
1408 WESTSHORE BLVD
TAMPA, FL
TAMPA, FL
Title P
PICCOLO, ALBERT
1408 WESTSHORE BLVD
TAMPA, FL
TAMPA, FL
Annual Reports
Report Year | Filed Date |
1995 | 01/25/1995 |
1996 | 02/15/1996 |
1997 | 04/18/1997 |
Document Images
04/18/1997 -- ANNUAL REPORT | View image in PDF format |
02/15/1996 -- ANNUAL REPORT | View image in PDF format |
01/25/1995 -- ANNUAL REPORT | View image in PDF format |