Detail by Officer/Registered Agent Name

Florida Profit Corporation

DISTRIBUTION MANAGEMENT SERVICES, INC.

Filing Information
P95000007843 65-0574760 01/25/1995 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2011 NONE
Principal Address
2171 MONROE AVENUE
SUITE 204
ROCHESTER, NY 14618

Changed: 03/17/2010
Mailing Address
2171 MONROE AVENUE
SUITE 204
ROCHESTER, NY 14618

Changed: 10/27/2010
Registered Agent Name & Address GREENFIELD, LEO
7820 PETERS ROAD
SUITE E104
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title CPD

HUDSON, RANDOLPH S
2171 MONROE AVENUE, SUITE 204
ROCHESTER, NY 14618

Title PD

GRANDE, MICHAEL P
2171 MONROE AVENUE, SUITE 204
ROCHESTER, NY 14618

Title VPD

CHAFFIN, SHERRY A
2171 MONROE AVENUE, SUITE 204
ROCHESTER, NY 14618

Title VPS

DENTON, DEAN M
2171 MONROE AVENUE, SUITE 204
ROCHESTER, NY 14618

Title VP

DORAN, SHOTZIE
2171 MONROE AVENUE, SUITE 204
ROCHESTER, NY 14618

Annual Reports
Report YearFiled Date
2010 03/17/2010

Document Images
12/19/2011 -- Reg. Agent Resignation View image in PDF format
11/01/2010 -- Off/Dir Resignation View image in PDF format
11/01/2010 -- Off/Dir Resignation View image in PDF format
11/01/2010 -- Off/Dir Resignation View image in PDF format
10/27/2010 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- CORAPREIWP View image in PDF format
06/30/2008 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- Amendment View image in PDF format
05/19/2008 -- Amendment View image in PDF format
05/18/2007 -- ANNUAL REPORT View image in PDF format
05/24/2006 -- ANNUAL REPORT View image in PDF format
11/30/2005 -- REINSTATEMENT View image in PDF format
11/22/2005 -- DEBIT MEMO DISSOLUTI View image in PDF format
07/07/2005 -- ANNUAL REPORT View image in PDF format
11/03/2004 -- REINSTATEMENT View image in PDF format
08/27/2003 -- Amendment View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
11/24/1999 -- REINSTATEMENT View image in PDF format
09/30/1999 -- Off/Dir Resignation View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
09/23/1997 -- AMENDMENT View image in PDF format
08/20/1997 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
11/04/1996 -- REINSTATEMENT View image in PDF format
01/25/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format