Detail by Entity Name
Florida Profit Corporation
LANDMARK/ATLANTIC WEST MANAGEMENT CORPORATION
Filing Information
F78791
59-2190984
04/28/1982
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
08/26/1994
NONE
Principal Address
Changed: 06/28/1984
100 N. BISCAYNE BLVD. 20TH FLOOR
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 06/28/1984
Mailing Address
Changed: 06/28/1984
100 N. BISCAYNE BLVD. 20TH FLOOR
MIAMI, FL 33132
MIAMI, FL 33132
Changed: 06/28/1984
Registered Agent Name & Address
FRIEDLANDER, BRUCE D., ESQ.
Name Changed: 06/28/1984
Address Changed: 06/28/1984
100 NORTH BISCAYNE BLVD., SUITE 2001
MIAMI, FL 33132
MIAMI, FL 33132
Name Changed: 06/28/1984
Address Changed: 06/28/1984
Officer/Director Detail
Name & Address
Title P
SPINNENWEBBER, RICHARD P
Title VD
SHAW, RAY
Title ST
PAPPAS, TIMOTHY
Title D
SMITH, FRED STANTON
Title P
SPINNENWEBBER, RICHARD P
100 N BISCAYNE BLVD
MIAMI, FL 00000
MIAMI, FL 00000
Title VD
SHAW, RAY
100 N BISCAYNE BLVD
MIAMI, FL 00000
MIAMI, FL 00000
Title ST
PAPPAS, TIMOTHY
100 N BISCAYNE BLVD
MIAMI, FL 00000
MIAMI, FL 00000
Title D
SMITH, FRED STANTON
100 N BISCAYNE BLVD
MIAMI, FL 00000
MIAMI, FL 00000
Annual Reports
Report Year | Filed Date |
1991 | 06/25/1991 |
1992 | 05/18/1992 |
1993 | 04/20/1993 |
Document Images
No images are available for this filing. |