Detail by Entity Name
Florida Profit Corporation
EMMANUEL APPARELS, INC.
Filing Information
M11487
59-2522617
02/19/1985
FL
INACTIVE
INVOLUNTARILY DISSOLVED
11/04/1988
NONE
Principal Address
Changed: 06/12/1987
% DIANA LEBEAU
276 AURIGA DRIVE
ORANGE PARK, FL 32073
276 AURIGA DRIVE
ORANGE PARK, FL 32073
Changed: 06/12/1987
Mailing Address
Changed: 06/12/1987
% DIANA LEBEAU
276 AURIGA DRIVE
ORANGE PARK, FL 32073
276 AURIGA DRIVE
ORANGE PARK, FL 32073
Changed: 06/12/1987
Registered Agent Name & Address
LEBEAU, DIANA
Name Changed: 03/27/1985
Address Changed: 06/12/1987
276 AURIGA DRIVE
ORANGE PARK, FL 32073
ORANGE PARK, FL 32073
Name Changed: 03/27/1985
Address Changed: 06/12/1987
Officer/Director Detail
Name & Address
Title DPS
LEBEAU, DIANA
Title DVT
LEBEAU, ROBERT
Title D
GIBSON, MARYLEE
Title D
HARDY, SUE
Title D
GONZALEZ, KATHLEEN
Title DPS
LEBEAU, DIANA
930B, BLANDING BLVD.
ORANGE PARK, FL
ORANGE PARK, FL
Title DVT
LEBEAU, ROBERT
930B, BLANDING BLVD.
ORANGE PARK, FL
ORANGE PARK, FL
Title D
GIBSON, MARYLEE
410 PARKWOOD DR.
ORANGE PARK, FL
ORANGE PARK, FL
Title D
HARDY, SUE
786 WASHINGTON AVE.
ORANGE PARK, FL
ORANGE PARK, FL
Title D
GONZALEZ, KATHLEEN
1384 HILLCREST BLVD.
MILLBRAE, CA
MILLBRAE, CA
Annual Reports
Report Year | Filed Date |
1986 | 07/24/1986 |
1987 | 06/12/1987 |
Document Images
No images are available for this filing. |