Detail by Entity Name

Florida Profit Corporation

THE DAY AFTER, INC.

Filing Information
492172 00-0000000 12/08/1975 FL INACTIVE CANCEL FOR NON-PAYMENT 12/01/1977 NONE
Principal Address
2020 NE 163RD ST.
N. MIAMI BEACH, FL
Mailing Address
2020 NE 163RD ST.
N. MIAMI BEACH, FL
Registered Agent Name & Address KATZ, GARY D.
2020 NE 163RD ST.
SUITE 300
N. MIAMI BEACH, FL
Officer/Director Detail Name & Address

Title D

KATZ, GARY D.
2020 NE 163RD ST.
N. MIAMI BEACH, FL

Title PT

STEINER, BERNHARDT K
3088 N.W. 60TH AVE
SUNRISE, FL

Title S

ADELSTEIN, STEVEN
3088 N.W. 60TH AVE
SUNRISE, FL

Annual Reports
Report YearFiled Date
1976 04/12/1976

Document Images
No images are available for this filing.