Detail by Entity Name
Florida Profit Corporation
FISHER ISLAND MORTGAGE CORPORATION
Filing Information
H50849
59-2524566
04/05/1985
FL
INACTIVE
VOL DISSOLUTION OF INACTIVE CORP
04/13/1998
NONE
Principal Address
Changed: 04/28/1989
3438 E. LAKE RD., SUITE 22
PALM HARBOR, FL 34685
PALM HARBOR, FL 34685
Changed: 04/28/1989
Mailing Address
Changed: 04/28/1989
3438 E. LAKE RD., SUITE 22
PALM HARBOR, FL 34685
PALM HARBOR, FL 34685
Changed: 04/28/1989
Registered Agent Name & Address
DEAS, WILLIAM J.
Address Changed: 04/28/1989
2215 RIVER BLVD.
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Address Changed: 04/28/1989
Officer/Director Detail
Name & Address
Title PD
ROMAN, WALTER
Title VP
FINELLI, WILLIAM A.
Title VPD
RYAN, MICHAEL S
Title VP
MARTIN, THOMAS L
Title D
CROWE, THOMAS F.
Title S
WEISS, WILLIAM E
Title PD
ROMAN, WALTER
520 BROAD ST
NEWARK, NJ
NEWARK, NJ
Title VP
FINELLI, WILLIAM A.
520 BROAD STREET
NEWARDK, NJ
NEWARDK, NJ
Title VPD
RYAN, MICHAEL S
520 BROAD ST
NEWARK, NJ
NEWARK, NJ
Title VP
MARTIN, THOMAS L
520 BROAD ST
NEWARK, NJ
NEWARK, NJ
Title D
CROWE, THOMAS F.
520 BROAD ST
NEWARK, NJ
NEWARK, NJ
Title S
WEISS, WILLIAM E
520 BROAD ST
NEWARK, NJ
NEWARK, NJ
Annual Reports
Report Year | Filed Date |
1993 | 05/13/1993 |
1994 | 04/13/1994 |
1995 | 08/08/1995 |
Document Images
04/13/1998 -- CORAPVLDSI | View image in PDF format |
08/08/1995 -- ANNUAL REPORT | View image in PDF format |