Detail by Entity Name
Florida Profit Corporation
M.M.I. ELECTRIC, INC.
Filing Information
H28399
59-2463238
11/01/1984
FL
INACTIVE
INVOLUNTARILY DISSOLVED
10/13/1989
NONE
Principal Address
Changed: 03/04/1988
4401 F. 112TH TERRACE N.
CLEARWATER, FL 34622
CLEARWATER, FL 34622
Changed: 03/04/1988
Mailing Address
Changed: 03/04/1988
4401 F. 112TH TERRACE N.
CLEARWATER, FL 34622
CLEARWATER, FL 34622
Changed: 03/04/1988
Registered Agent Name & Address
FARLEY, GEORGE V.
Name Changed: 10/13/1987
Address Changed: 10/13/1987
5595-89TH AVENUE, NORTH
PINELLAS PARK, FL 34665
PINELLAS PARK, FL 34665
Name Changed: 10/13/1987
Address Changed: 10/13/1987
Officer/Director Detail
Name & Address
Title PD
FARLEY, GEORGE
Title V
GUTZ, GERALD K.
Title PD
FARLEY, GEORGE
5595 89TH AVENUE NORTH
PINELLA PARK, FL
PINELLA PARK, FL
Title V
GUTZ, GERALD K.
2904-C LICHEN LANE
CLEARWATER, FL
CLEARWATER, FL
Annual Reports
Report Year | Filed Date |
1986 | 03/27/1986 |
1987 | 10/13/1987 |
1988 | 03/04/1988 |
Document Images
No images are available for this filing. |