Detail by Officer/Registered Agent Name
Florida Profit Corporation
SHELTER GROUP, SOUTHEAST, INC.
Filing Information
M13696
59-2521873
04/08/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 04/25/1988
3140 HARBOR LANE #102
PLYMOUTH, MN 55447
PLYMOUTH, MN 55447
Changed: 04/25/1988
Mailing Address
Changed: 04/25/1988
3140 HARBOR LANE #102
PLYMOUTH, MN 55447
PLYMOUTH, MN 55447
Changed: 04/25/1988
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/10/1991
Address Changed: 06/10/1991
8751 WEST BROWARD BLVD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/10/1991
Address Changed: 06/10/1991
Officer/Director Detail
Name & Address
Title P
BRIERTON, DAVID L.
Title VPS
SAFAR, JACK W.
Title ST
SHIFF, MICHAEL A.
Title P
BRIERTON, DAVID L.
3140 HARBOR LANE
PLYMOUTH, MN
PLYMOUTH, MN
Title VPS
SAFAR, JACK W.
3140 HARBOR LANE
PLYMOUTH, MN
PLYMOUTH, MN
Title ST
SHIFF, MICHAEL A.
2701 W. OAKLAND PARK BLV
OAKLAND PARK, FL
OAKLAND PARK, FL
Annual Reports
Report Year | Filed Date |
1994 | 02/18/1994 |
1995 | 04/07/1995 |
1996 | 03/19/1996 |
Document Images
03/19/1996 -- ANNUAL REPORT | View image in PDF format |
04/07/1995 -- ANNUAL REPORT | View image in PDF format |