Detail by Entity Name
Florida Profit Corporation
3504 EAST IMPERIAL CORPORATION
Filing Information
P98000003134
65-0810597
01/08/1998
FL
ACTIVE
REINSTATEMENT
08/14/2008
Principal Address
Changed: 04/05/2024
611 21st Place
Santa Monica, CA 90402
Santa Monica, CA 90402
Changed: 04/05/2024
Mailing Address
Changed: 03/21/2012
1112 MONTANA
#65
SANTA MONICA, CA 90403
#65
SANTA MONICA, CA 90403
Changed: 03/21/2012
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 01/07/2011
Address Changed: 01/10/2022
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 01/07/2011
Address Changed: 01/10/2022
Officer/Director Detail
Name & Address
Title President
EVANS, RAYMOND A
Title President
EVANS, RAYMOND A
1112 MONTANA AVENUE
#65
SANTA MONICA, CA 90403
#65
SANTA MONICA, CA 90403
Annual Reports
Report Year | Filed Date |
2022 | 01/10/2022 |
2023 | 03/31/2023 |
2024 | 04/05/2024 |
Document Images