Detail by Entity Name
Florida Profit Corporation
ROBERTON-YOTT INTERNATIONAL, INC.
Filing Information
H65830
59-2593376
07/10/1985
07/03/1985
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
10/16/1998
NONE
Principal Address
Changed: 04/11/1991
C/O 491 N.E. 163RD STREET
NORTH MIAMI BEACH, FL 33162
NORTH MIAMI BEACH, FL 33162
Changed: 04/11/1991
Mailing Address
Changed: 04/11/1991
C/O 491 N.E. 163RD STREET
NORTH MIAMI BEACH, FL 33162
NORTH MIAMI BEACH, FL 33162
Changed: 04/11/1991
Registered Agent Name & Address
ROBERTON-YOTT, NANCY
Name Changed: 05/10/1995
Address Changed: 05/10/1995
491 NE 163RD STREET
N. MIAMI BEACH, FL 33162
N. MIAMI BEACH, FL 33162
Name Changed: 05/10/1995
Address Changed: 05/10/1995
Officer/Director Detail
Name & Address
Title P
YOTT, ALAN E.
Title VTS
ROBERTON-YOTT, NANCY
Title P
YOTT, ALAN E.
491 NE 163RD STREET
N. MIAMI BEACH, FL
N. MIAMI BEACH, FL
Title VTS
ROBERTON-YOTT, NANCY
491 NE 163RD STREET
N. MIAMI BEACH, FL
N. MIAMI BEACH, FL
Annual Reports
Report Year | Filed Date |
1995 | 05/10/1995 |
1996 | 04/30/1996 |
1997 | 09/09/1997 |
Document Images
09/09/1997 -- ANNUAL REPORT | View image in PDF format |
04/30/1996 -- ANNUAL REPORT | View image in PDF format |
05/10/1995 -- ANNUAL REPORT | View image in PDF format |