Detail by Officer/Registered Agent Name
Florida Profit Corporation
PALACIO DEL SOL, INC.
Filing Information
533651
25-1332215
05/10/1977
FL
INACTIVE
VOLUNTARY DISS W/ NOTICE
07/15/2022
NONE
Principal Address
Changed: 03/24/1998
5-A, 1500 PARK BEACH CIRCLE
PUNTA GORDA, FL 33950
PUNTA GORDA, FL 33950
Changed: 03/24/1998
Mailing Address
Changed: 01/29/2014
1589 Oakhurst Drive
Mt. Pleasant, SC 29466
Mt. Pleasant, SC 29466
Changed: 01/29/2014
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 04/02/2012
Address Changed: 06/10/2015
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 04/02/2012
Address Changed: 06/10/2015
Officer/Director Detail
Name & Address
Title PCD
MCCREADY, WILLIAM B, JR
Title Director
McCready, Andrew L.
Title VP, Director
McCready, William B., III
Title Director, Secretary, Treasurer
McCready, Paule L
Title PCD
MCCREADY, WILLIAM B, JR
1589 Oakhurst Drive
Mt. Pleasant, SC 29466
Mt. Pleasant, SC 29466
Title Director
McCready, Andrew L.
1589 Oakhurst Drive
Mt. Pleasant, SC 29466
Mt. Pleasant, SC 29466
Title VP, Director
McCready, William B., III
1390 Black River Drive
Mt. Pleasant, SC 29466
Mt. Pleasant, SC 29466
Title Director, Secretary, Treasurer
McCready, Paule L
1589 Oakhurst Drive
Mt. Pleasant, SC 29466
Mt. Pleasant, SC 29466
Annual Reports
Report Year | Filed Date |
2020 | 01/15/2020 |
2021 | 01/26/2021 |
2022 | 01/13/2022 |
Document Images