Detail by Entity Name
Florida Profit Corporation
40 YEAR PROPERTY, INC.
Filing Information
P19000079691
84-3483287
10/24/2019
10/30/2019
FL
ACTIVE
Principal Address
Changed: 05/12/2021
5501 sw 14 ave
Cape Coral, FL 33914
Cape Coral, FL 33914
Changed: 05/12/2021
Mailing Address
Changed: 05/12/2021
5501 SW 14 AVENUE
Cape Coral, FL 33914
Cape Coral, FL 33914
Changed: 05/12/2021
Registered Agent Name & Address
Hill, Michael B.
Name Changed: 03/20/2024
Address Changed: 05/12/2021
5501 sw 14 ave
Cape Coral, FL 33914
Cape Coral, FL 33914
Name Changed: 03/20/2024
Address Changed: 05/12/2021
Officer/Director Detail
Name & Address
Title D
Shephard, MICHAEL SCOTT
Title President
SHEPHARD, MICHAEL SCOTT
Title Other
Shephard, Sierra E
Title D
Shephard, MICHAEL SCOTT
5501 sw 14 ave
Cape Coral, FL 33914
Cape Coral, FL 33914
Title President
SHEPHARD, MICHAEL SCOTT
5501 SW 14TH AVENUE
CAPE CORAL, FL 33914
CAPE CORAL, FL 33914
Title Other
Shephard, Sierra E
5501 SW 14 AVENUE
Cape Coral, FL 33914
Cape Coral, FL 33914
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 01/24/2023 |
2024 | 03/20/2024 |
Document Images