Detail by Entity Name
Florida Profit Corporation
MARSHALL & STERLING OF FLORIDA, INC.
Filing Information
P09000077763
27-0944043
09/17/2009
09/17/2009
FL
ACTIVE
NAME CHANGE AMENDMENT
02/24/2020
NONE
Principal Address
Changed: 01/12/2024
12798 West Forest Hill Blvd
Suite 102
Wellington, FL 33414
Suite 102
Wellington, FL 33414
Changed: 01/12/2024
Mailing Address
Changed: 01/12/2024
12798 West Forest Hill Blvd
Suite 102
Wellington, FL 33414
Suite 102
Wellington, FL 33414
Changed: 01/12/2024
Registered Agent Name & Address
3H Agent Services, Inc.
Name Changed: 03/07/2024
Address Changed: 04/30/2024
2114 NW 40th Terrace, Suite D2
Gainesville, FL 32605
Gainesville, FL 32605
Name Changed: 03/07/2024
Address Changed: 04/30/2024
Officer/Director Detail
Name & Address
Title Secretary, Director
Dahoney, James
Title President, Director
Graves III, Donald
Title VP
Kallman, Alison
Title VP, Director
McCrea, Yvonne
Title VP, Director
Moss, Cathy A
Title Treasurer, Director
Smith, Frank
Title Secretary, Director
Dahoney, James
110 Main Street
Poughkeepsie, NY 12601
Poughkeepsie, NY 12601
Title President, Director
Graves III, Donald
12798 West Forest Hill Blvd
Suite 102
Wellington, FL 33414
Suite 102
Wellington, FL 33414
Title VP
Kallman, Alison
12798 West Forest Hill Blvd
Suite 102
Wellington, FL 33414
Suite 102
Wellington, FL 33414
Title VP, Director
McCrea, Yvonne
110 Main Street
Poughkeepsie, NY 12601
Poughkeepsie, NY 12601
Title VP, Director
Moss, Cathy A
12798 West Forest Hill Blvd
Suite 102
Wellington, FL 33414
Suite 102
Wellington, FL 33414
Title Treasurer, Director
Smith, Frank
110 Main Street
Poughkeepsie, NY 12601
Poughkeepsie, NY 12601
Annual Reports
Report Year | Filed Date |
2024 | 01/12/2024 |
2024 | 03/07/2024 |
2024 | 04/30/2024 |
Document Images