Detail by Entity Name
Florida Profit Corporation
711 BEACOM BOULEVARD CORP
Filing Information
250647
59-0980578
08/26/1961
FL
ACTIVE
Principal Address
Changed: 04/15/2022
9812 SW Lancaster Rd.
Portland, OR 97219
Portland, OR 97219
Changed: 04/15/2022
Mailing Address
Changed: 04/15/2022
9812 SW Lancaster Rd
Portland, OR 97219
Portland, OR 97219
Changed: 04/15/2022
Registered Agent Name & Address
BLOOM, KENNETH ATTY.
Name Changed: 02/17/2010
Address Changed: 04/06/2015
28 W. Flagler St.
11th Floor
MIAMI, FL 33130-1896
11th Floor
MIAMI, FL 33130-1896
Name Changed: 02/17/2010
Address Changed: 04/06/2015
Officer/Director Detail
Name & Address
Title Asst. Secretary
CLAIR, SCOTTI
Title Secretary
Davida Bushner
Title D
BUSHNER, RONALD
Title Asst. Secretary
CLAIR, SCOTTI
400 Deer Valley Rd., #5D
SAN RAFAEL, CA 94903
SAN RAFAEL, CA 94903
Title Secretary
Davida Bushner
9812 SW Lancaster Rd.
Portland, OR 97219
Portland, OR 97219
Title D
BUSHNER, RONALD
818 AUTUMN LN
MILL VALLEY, CA 94941
MILL VALLEY, CA 94941
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 04/14/2023 |
2024 | 04/03/2024 |
Document Images