Detail by Entity Name
Florida Profit Corporation
FARREY'S, WHOLESALE HARDWARE CO., INC.
Filing Information
129186
59-0238860
06/30/1934
FL
ACTIVE
NAME CHANGE AMENDMENT
07/04/1953
NONE
Principal Address
Changed: 02/15/2011
1850 NE 146 ST
N MIAMI, FL 33261-9500
N MIAMI, FL 33261-9500
Changed: 02/15/2011
Mailing Address
Changed: 02/15/2011
1850 NE 146 ST
N MIAMI, FL 33261-9500
N MIAMI, FL 33261-9500
Changed: 02/15/2011
Registered Agent Name & Address
FARREY, JOHN
Name Changed: 02/05/2007
Address Changed: 02/15/2011
1850 N.E. 146TH STREET
N MIAMI, FL 33181
N MIAMI, FL 33181
Name Changed: 02/05/2007
Address Changed: 02/15/2011
Officer/Director Detail
Name & Address
Title CEO, Chairman
FARREY, JOHN F
Title VP, CFO
MARMOL, ANA A
Title President, COO
COSTA, LUIS A
Title CEO, Chairman
FARREY, JOHN F
1315 BAY TERRACE
N BAY VILLAGE, FL 33141
N BAY VILLAGE, FL 33141
Title VP, CFO
MARMOL, ANA A
1541 BRICKELL AVE, C909
MIAMI, FL 33129
MIAMI, FL 33129
Title President, COO
COSTA, LUIS A
20341 HACIENDA CT
BOCA RATON, FL 33498
BOCA RATON, FL 33498
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 04/21/2023 |
2024 | 04/23/2024 |
Document Images