Detail by Officer/Registered Agent Name
Florida Profit Corporation
DOCUMENT AGILITY, INC.
Filing Information
P12000088018
46-1130816
10/18/2012
FL
ACTIVE
AMENDMENT AND NAME CHANGE
04/04/2013
NONE
Principal Address
Changed: 03/06/2016
1540 International Pkwy
Suite 2000
Lake Mary, FL 32746
Suite 2000
Lake Mary, FL 32746
Changed: 03/06/2016
Mailing Address
Changed: 03/06/2016
1540 International Pkwy
Suite 2000
Lake Mary, FL 32746
Suite 2000
Lake Mary, FL 32746
Changed: 03/06/2016
Registered Agent Name & Address
MACINNIS, RONALD, JR.
Address Changed: 03/06/2016
1540 International Pkwy
Suite 2000
Lake Mary, FL 32746
Suite 2000
Lake Mary, FL 32746
Address Changed: 03/06/2016
Officer/Director Detail
Name & Address
Title President, Director
MACINNIS, RONALD, JR.
Title Director
DeLuca, John F, Jr.
Title Director
DeLuca, John, Sr.
Title Director, Officer
Sheehan, Dan
Title President, Director
MACINNIS, RONALD, JR.
1540 International Pkwy
Suite 2000
Lake Mary, FL 32746
Suite 2000
Lake Mary, FL 32746
Title Director
DeLuca, John F, Jr.
118 Arrandale Road
Rockville Centre, NY 11570
Rockville Centre, NY 11570
Title Director
DeLuca, John, Sr.
21 S. Fulton Dr.
Unit 7
Montauk, NY 11954
Unit 7
Montauk, NY 11954
Title Director, Officer
Sheehan, Dan
1540 International Pkwy
Suite 2000
Lake Mary, FL 32746
Suite 2000
Lake Mary, FL 32746
Annual Reports
Report Year | Filed Date |
2022 | 02/03/2022 |
2023 | 03/13/2023 |
2024 | 02/08/2024 |
Document Images