Detail by Entity Name
Florida Profit Corporation
201701, INC.
Filing Information
H86191
59-2603235
11/20/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 03/27/1987
301 PARK AVE.,S.
WINTER PARK, FL 32789
WINTER PARK, FL 32789
Changed: 03/27/1987
Mailing Address
Changed: 03/27/1987
301 PARK AVE.,S.
WINTER PARK, FL 32789
WINTER PARK, FL 32789
Changed: 03/27/1987
Registered Agent Name & Address
HUMPHRIES, J GREGORY ESQ.
Name Changed: 02/06/1991
Address Changed: 03/12/2002
300 SOUTH ORANGE AVENUE
SUITE 100
ORLANDO, FL 32801-3373
SUITE 100
ORLANDO, FL 32801-3373
Name Changed: 02/06/1991
Address Changed: 03/12/2002
Officer/Director Detail
Name & Address
Title DVS
UNGARO,JAMES J.
Title DP
UNGARO, GEORGIANA FAYE
Title V
KULMANN, CHARLES
Title DVS
UNGARO,JAMES J.
301 PARK AVE S
WINTER PARK, FL
WINTER PARK, FL
Title DP
UNGARO, GEORGIANA FAYE
301 PARK AVE S
WINTER PARK, FL
WINTER PARK, FL
Title V
KULMANN, CHARLES
301 PARK AVE S
WINTER PARK, FL
WINTER PARK, FL
Annual Reports
Report Year | Filed Date |
1990 | 02/15/1990 |
1991 | 02/06/1991 |
1992 | 02/17/1992 |
Document Images
No images are available for this filing. |