Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLORIDIAN GROVES, INC.
Filing Information
630947
59-1933790
07/26/1979
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/13/2002
NONE
Principal Address
Changed: 01/27/2000
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 01/27/2000
Mailing Address
Changed: 01/27/2000
4602 DOGWOOD HILLS CT
BRANDON, FL 33511
BRANDON, FL 33511
Changed: 01/27/2000
Registered Agent Name & Address
MELLI, CLAUDE
Name Changed: 11/23/1998
Address Changed: 11/23/1998
4602 DOGWOOD HILLS COURT
BRANDON, FL 33511
BRANDON, FL 33511
Name Changed: 11/23/1998
Address Changed: 11/23/1998
Officer/Director Detail
Name & Address
Title DP
TOURNAIRE, JEAN C
Title AS
EDWARDS, JOSEPH
Title D
MAZEAUD, OLIVIER
Title D
RANDON, ALAIN
Title D
POIRSON, NICOLAS
Title DP
TOURNAIRE, JEAN C
4602 DOGWOOD HILLS CT.
BRANDON, FL 33511
BRANDON, FL 33511
Title AS
EDWARDS, JOSEPH
ONE TAMPA CITY CENTER, SUITE 2100
TAMPA, FL 33602
TAMPA, FL 33602
Title D
MAZEAUD, OLIVIER
4602 DOGWOOD HILLS CT.
BRANDON, FL 33511
BRANDON, FL 33511
Title D
RANDON, ALAIN
4602 DOGWOOD HILLS CT.
BRANDON, FL 33511
BRANDON, FL 33511
Title D
POIRSON, NICOLAS
4602 DOGWOOD HILLS CT.
BRANDON, FL 33511
BRANDON, FL 33511
Annual Reports
Report Year | Filed Date |
2000 | 01/27/2000 |
2001 | 04/26/2001 |
2002 | 02/04/2002 |
Document Images