Detail by Entity Name
Florida Profit Corporation
F. H. FOSTER OIL CORPORATION, INC.
Filing Information
475774
59-1590705
05/15/1975
FL
INACTIVE
CONVERSION
04/21/2023
NONE
Principal Address
Changed: 04/21/2000
319 INDUSTRIAL AVENUE
BOYNTON BEACH, FL 33426
BOYNTON BEACH, FL 33426
Changed: 04/21/2000
Mailing Address
Changed: 03/10/2020
911 NORTH 2ND STREET
FORT PIERCE, FL 34950
FORT PIERCE, FL 34950
Changed: 03/10/2020
Registered Agent Name & Address
GARBER, JEFFREY M, ESQ
Name Changed: 02/09/2022
Address Changed: 03/09/2023
3001 PGA BOULEVARD
#305
PALM BEACH GARDENS, FL 33410
#305
PALM BEACH GARDENS, FL 33410
Name Changed: 02/09/2022
Address Changed: 03/09/2023
Officer/Director Detail
Name & Address
Title VP
KENDALL CHEATHAM
Title President
LACHLAN CHEATHAM
Title Secretary
DOREMUS, MALLORY
Title Treasurer
Chavers, Billy Lamar, Jr.
Title VP
KENDALL CHEATHAM
911 N 2nd Street
Ft Pierce, FL 34950
Ft Pierce, FL 34950
Title President
LACHLAN CHEATHAM
911 N. 2nd Street
Ft. Pierce, FL 34950
Ft. Pierce, FL 34950
Title Secretary
DOREMUS, MALLORY
911 N 2nd Street
Ft Pierce, FL 34950
Ft Pierce, FL 34950
Title Treasurer
Chavers, Billy Lamar, Jr.
911 N 2nd Street
Ft Pierce, FL 34950
Ft Pierce, FL 34950
Annual Reports
Report Year | Filed Date |
2021 | 01/18/2021 |
2022 | 02/09/2022 |
2023 | 03/09/2023 |
Document Images