Detail by Entity Name
Florida Profit Corporation
CI EAST COLUMBIA, INC.
Filing Information
P96000086809
39-1867007
10/22/1996
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/1999
NONE
Principal Address
C/O CENTRES, INC.
3315 NORTH 124TH STREET, SUITE E
BROOKFIELD, WI 53005
3315 NORTH 124TH STREET, SUITE E
BROOKFIELD, WI 53005
Mailing Address
C/O CENTRES, INC.
3315 NORTH 124TH STREET, SUITE E
BROOKFIELD, WI 53005
3315 NORTH 124TH STREET, SUITE E
BROOKFIELD, WI 53005
Registered Agent Name & Address
SHEVIN, ARNOLD
Name Changed: 05/18/1998
Address Changed: 05/18/1998
TWO DATRAN CENTER STE 1528
9130 SOUTH DADELAND BLVD
MIAMI, FL 33156
9130 SOUTH DADELAND BLVD
MIAMI, FL 33156
Name Changed: 05/18/1998
Address Changed: 05/18/1998
Officer/Director Detail
Name & Address
Title D
KARL, KENNETH B
Title VST
NENNIG, MICHELLE M
Title D
KARL, KENNETH B
9130 SOUTH DADELAND BLVD
MIAMI, FL 3315
MIAMI, FL 3315
Title VST
NENNIG, MICHELLE M
3315 N 124TH ST SUITE E
BROOKFIELD, WI
BROOKFIELD, WI
Annual Reports
Report Year | Filed Date |
1997 | 05/02/1997 |
1998 | 05/18/1998 |
Document Images
05/18/1998 -- ANNUAL REPORT | View image in PDF format |
05/02/1997 -- ANNUAL REPORT | View image in PDF format |
10/22/1996 -- DOCUMENTS PRIOR TO 1997 | View image in PDF format |