Detail by Officer/Registered Agent Name
Florida Profit Corporation
LONG DISTANCE SAVERS, INC.
Filing Information
P94000068178
65-0535263
09/13/1994
FL
INACTIVE
CORPORATE MERGER
02/17/1999
NONE
Principal Address
Changed: 04/03/1996
801 N 31ST ST
MONROE, LA 71203
MONROE, LA 71203
Changed: 04/03/1996
Mailing Address
Changed: 04/03/1996
PO BOX 8160
MONROE, LA 71211
MONROE, LA 71211
Changed: 04/03/1996
Registered Agent Name & Address
UNITED CORPORATE SERVICES, INC.
Name Changed: 04/06/1998
Address Changed: 04/06/1998
801 NORTHEAST 167TH STREET
SUITE 300
NORTH MIAMI BEACH, FL 33162
SUITE 300
NORTH MIAMI BEACH, FL 33162
Name Changed: 04/06/1998
Address Changed: 04/06/1998
Officer/Director Detail
Name & Address
Title D
NOLAN, FREDDY
Title D
CHELETTE, CHRIS
Title D
DEBNAM, TERRI
Title D
FERK, LARRY D
Title D
NOLAN, FREDDY
801 N. 31ST STREET
MONROE, LA 71201
MONROE, LA 71201
Title D
CHELETTE, CHRIS
801 N. 31ST STREET
MONROE, LA 71201
MONROE, LA 71201
Title D
DEBNAM, TERRI
500 N. 7TH STREET
WEST MONROE, LA 71291
WEST MONROE, LA 71291
Title D
FERK, LARRY D
691 N.E. 29TH PLACE
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Annual Reports
Report Year | Filed Date |
1996 | 04/03/1996 |
1997 | 03/24/1997 |
1998 | 03/20/1998 |
Document Images