Detail by Entity Name
Florida Profit Corporation
ENVOY EQUIPMENT CORPORATION
Filing Information
S49602
59-3072010
04/30/1991
05/01/1991
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 03/11/1992
1834 DREW STREET
SUITE 113
CLEARWATER, FL 34625
SUITE 113
CLEARWATER, FL 34625
Changed: 03/11/1992
Mailing Address
Changed: 03/11/1992
1834 DREW STREET
SUITE 113
CLEARWATER, FL 34625
SUITE 113
CLEARWATER, FL 34625
Changed: 03/11/1992
Registered Agent Name & Address
SCHAFER, WALTER L., JR.
Address Changed: 02/15/1994
2430 ESTANCIA BLVD.
STE. 108
CLEARWATER, FL 34621
STE. 108
CLEARWATER, FL 34621
Address Changed: 02/15/1994
Officer/Director Detail
Name & Address
Title DP
MILLER, J. DOUGLAS
Title DST
MILLER, BETTY
Title DP
MILLER, J. DOUGLAS
632 EDGEWATER DR #535
DUNEDIN, FL
DUNEDIN, FL
Title DST
MILLER, BETTY
632 EDGEWATER DR #535
DUNEDIN, FL
DUNEDIN, FL
Annual Reports
Report Year | Filed Date |
1994 | 02/15/1994 |
1995 | 02/09/1995 |
1996 | 02/15/1996 |
Document Images
02/15/1996 -- ANNUAL REPORT | View image in PDF format |
02/09/1995 -- ANNUAL REPORT | View image in PDF format |