Detail by Entity Name
Florida Profit Corporation
JAMES DICKSON CROCK, P.A.
Filing Information
H60157
59-2563433
05/31/1985
FL
ACTIVE
AMENDMENT
03/14/1988
NONE
Principal Address
Changed: 06/19/1996
JAMES DICKSON CROCK, ESQ.
444 SEABREEZE BLVD STE 650
DAYTONA BEACH, FL 32118
444 SEABREEZE BLVD STE 650
DAYTONA BEACH, FL 32118
Changed: 06/19/1996
Mailing Address
Changed: 06/19/1996
JAMES DICKSON CROCK, ESQ.
444 SEABREEZE BLVD STE 650
DAYTONA BEACH, FL 32118
444 SEABREEZE BLVD STE 650
DAYTONA BEACH, FL 32118
Changed: 06/19/1996
Registered Agent Name & Address
CROCK, JAMES DESQ
Name Changed: 06/19/1996
Address Changed: 06/19/1996
444 SEABREEZE BLVD STE 650
DAYTONA BEACH, FL 32118
DAYTONA BEACH, FL 32118
Name Changed: 06/19/1996
Address Changed: 06/19/1996
Officer/Director Detail
Name & Address
Title MR.
CROCK, JAMES DESQ
Title MR.
CROCK, JAMES DESQ
444 SEABREEZE BLVD STE 650
DAYTONA BEACH, FL
DAYTONA BEACH, FL
Annual Reports
Report Year | Filed Date |
2022 | 02/08/2022 |
2023 | 02/08/2023 |
2024 | 02/16/2024 |
Document Images