Detail by Entity Name
Florida Profit Corporation
LIMESTONE PRODUCTS, INC.
Filing Information
H51584
56-1465022
04/10/1985
FL
ACTIVE
CORPORATE MERGER
03/31/1999
NONE
Principal Address
Changed: 04/01/2009
3107 NW COUNTY ROAD #235
NEWBERY, FL 32669
NEWBERY, FL 32669
Changed: 04/01/2009
Mailing Address
Changed: 04/01/2009
P.O. BOX 1309
MONROE, NC 28111
MONROE, NC 28111
Changed: 04/01/2009
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/30/1993
Address Changed: 03/30/1993
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/30/1993
Address Changed: 03/30/1993
Officer/Director Detail
Name & Address
Title DP
CATES, ARTHUR K
Title DVP
BROOME, TOMMY L
Title CFOA
STOKEY, PAUL D
Title DP
CATES, ARTHUR K
P.O. BOX 177
NEWBERRY, FL 32669
NEWBERRY, FL 32669
Title DVP
BROOME, TOMMY L
PO BOX 1309
MONROE, NC 28111
MONROE, NC 28111
Title CFOA
STOKEY, PAUL D
PO BOX 1309
MONROE, NC 28111
MONROE, NC 28111
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/03/2023 |
2024 | 04/04/2024 |
Document Images