Detail by Entity Name
Florida Profit Corporation
M. DAVIS MANAGEMENT, INC.
Filing Information
V56852
59-3143582
08/06/1992
FL
ACTIVE
REINSTATEMENT
08/27/2024
Principal Address
Changed: 08/27/2024
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Changed: 08/27/2024
Mailing Address
Changed: 08/27/2024
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Changed: 08/27/2024
Registered Agent Name & Address
United Corporate Services, Inc.
Name Changed: 08/27/2024
Address Changed: 08/27/2024
3458 Lakeshore Drive
Tallahassee, FL 32312
Tallahassee, FL 32312
Name Changed: 08/27/2024
Address Changed: 08/27/2024
Officer/Director Detail
Name & Address
Title Officer
Russalesi, Wendy
Title Officer
Russalesi, Wendy
220 W GERMANTOWN PK #250
PLYMOUTH MEETING, PA 19462
PLYMOUTH MEETING, PA 19462
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 08/27/2024 |
2024 | 08/27/2024 |
Document Images