Detail by Entity Name
Foreign Profit Corporation
ZAYRE FLORIDA CORP.
Filing Information
824569
04-2400306
04/20/1970
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
08/13/1993
NONE
Principal Address
Changed: 03/24/1989
2418 MAIN ST.
MSN 1120 - TAX DEPARTMENT
ROCKY HILL, CT 06067-1007
MSN 1120 - TAX DEPARTMENT
ROCKY HILL, CT 06067-1007
Changed: 03/24/1989
Mailing Address
Changed: 03/24/1989
2418 MAIN ST.
MSN 1120 - TAX DEPARTMENT
ROCKY HILL, CT 06067-1007
MSN 1120 - TAX DEPARTMENT
ROCKY HILL, CT 06067-1007
Changed: 03/24/1989
Registered Agent Name & Address
C T CORPORATION SYSTEM
Address Changed: 10/09/1992
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 10/09/1992
Officer/Director Detail
Name & Address
Title PD
PISTNER, STEPHEN
Title VD
THORNER, PETER
Title VD
LISSY, DAVID H.
Title V
SMITH, VERNON K.
Title VST
MOSES, CORNELIUS F., III
Title AT
MAYRHAUSER, MARK VON
Title PD
PISTNER, STEPHEN
1021 RHODES VILLA LANE
DELRAY BEACH, FL
DELRAY BEACH, FL
Title VD
THORNER, PETER
8 MESSEX LANE
WESTON, CT
WESTON, CT
Title VD
LISSY, DAVID H.
517 BLEEKER AVENUE
MAMARONECK, NY
MAMARONECK, NY
Title V
SMITH, VERNON K.
6 MARSHALL'S MEADOW
WETHERSFIELD, CT
WETHERSFIELD, CT
Title VST
MOSES, CORNELIUS F., III
201 STONER DRIVE
WEST HARTFORD, CT
WEST HARTFORD, CT
Title AT
MAYRHAUSER, MARK VON
41 BISHOP ROAD
WEST HARTFORD, CT
WEST HARTFORD, CT
Annual Reports
Report Year | Filed Date |
1990 | 07/05/1990 |
1992 | 10/08/1992 |
Document Images
No images are available for this filing. |