Detail by Entity Name
Florida Profit Corporation
"B" HIVE TROPHY, INC.
Filing Information
517036
59-1691089
10/22/1976
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/07/2010
1810 N HERCULES AVE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Changed: 04/07/2010
Mailing Address
Changed: 04/07/2010
1810 N HERCULES AVE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Changed: 04/07/2010
Registered Agent Name & Address
PISANI, Joseph I
Name Changed: 01/12/2017
Address Changed: 02/18/2011
1810 N. HERCULES AVENUE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Name Changed: 01/12/2017
Address Changed: 02/18/2011
Officer/Director Detail
Name & Address
Title Vice Directory (VD)
PISANI, JAMES P
Title Vice Directory (VD)
PISANI, ROBERT G
Title President & Director
PISANI, JOSEPH I
Title Treasurer and Secretary
Pisani, Christopher
Title Vice Directory (VD)
PISANI, JAMES P
1810 N HERCULES AVE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Title Vice Directory (VD)
PISANI, ROBERT G
1810 N HERCULES AVE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Title President & Director
PISANI, JOSEPH I
1810 N HERCULES AVE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Title Treasurer and Secretary
Pisani, Christopher
1810 N HERCULES AVE
CLEARWATER, FL 33765
CLEARWATER, FL 33765
Annual Reports
Report Year | Filed Date |
2020 | 01/22/2020 |
2021 | 01/18/2021 |
2022 | 01/13/2022 |
Document Images