Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by Entity Name Page 1 of 2 INIELONIED -11119111NEE„,...... "I by Entity Name TAT f; NS Florida Profit Corporation CHOPPER'S CONSTRUCTION CORP. Filing Information Document Number P13000082539 FEI/EIN Number 90-1024947 Date Filed 10/07/2013 Effective Date 10/06/2013 State FL Status ACTIVE Principal Address 12340 SW 117 Ct MIAMI, FL 33186 Changed: 04/27/2015 Mailing Address 12292 SW 122 CT MIAMI, FL 33186 Registered Agent Name & Address FONSECA, JOSE R 12292 SW 122 CT MIAMI, FL 33186 Officer/Director Detail Name & Address Title P FONSECA, JOSE R 12292 SW 122 CT MIAMI, FL 33186 Annual Reports Report Year Filed Date 2014 05/01/2014 2015 04/27/2015 http://search.sunbiz.org/Inquiry/CorporationSeareh/SearchResultDetail?inquirytype=Entity... 10/1 /2015 Detail by Entity Name Page 2 of 2 Document Images 04/27/2015 — ANNUAL REPORT View image in PDF format osio i201 ........... View image in PDF format 1.0/07f2Qt3 Lipomestic profit [ VieWimage in PDF format j cAllyfigig © and v1PoI State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 10/1 /20 1 5 Detail by Entity Name Page 1 of 2 61171#14115111111111.11).. etaii by Entity Name Florida Profit Corporation LEADEX CORPORATION Filing Information Document Number L49086 FEI/EIN Number 65-0170950 Date Filed 02/06/1990 State FL Status ACTIVE Principal Address 2601 S W 69TH COURT MIAMI, FL 33155 Changed: 04/13/2013 Mailing Address 6535 S W 49 ST MIAMI, FL 33155 Changed: 04/28/2012 Registered Agent Narne & Address FONSECA, FRANK J. 6535 S W 49 ST MIAMI, FL 33155 Address Changed: 02/18/2009 Officer/Director Detail Name & Address Title DPS FONSECA, FRANK J. 6535 SW 49TH ST MIAMI, FL 33155 Annual Reports Report Year Filed Date 2013 04/13/2013 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 10/1 /2015 'lJot8il bvEntity Name Page 2o[2 2014 O4/ 2/2O14 03/17/2015 Documont/mmoqes 03/17/2015 ANNUAL REPORT' 04/12/204—ANNUAL REPORT 04/13/2U13—ANNUAL REPDRT O4/28/2012—ANNUAL REPORT O2/1O/2O11—ANNUAL REPORT View image inPDFformat View image in PDF format View image in PIDF format _J | View image in PDF format View image in PDF format O1/D5/2O1Q—ANNUAL REPORT View image hnPDFformat � | �� View �PDF�nne 03/11/200O—ANNUAL REPORT Q2/13/20O7—ANNUAL REPORT O203/2U08—ANNUAL REPORT O2/2820OS—ANNUAL REPORT View image in PDF format View image inPDFformat View image in PDF format View image in PDF format View image in PDF format 01/30/2View image inPDFformat � 03/22%lOO2—ANNUAL REPORT PDF�nna � 01/25/2001 —ANNU/\LREP{]AT View image inPDFformat O3/2020O0—ANNUAL REPORT View image in PDF format [ ANNUAL REPORT | V�wima��pDF��a | | O2/1OV1g90—ANNUALREPORT | \�mwi�geinPDFfo�a | ANNUAL REPOR-1- ANNUAL REPORT 02/14/1095—AMNUALREP{}RT View image in PDF format | � View image in PDF format ^ | View image in PDF format Cmpyjutui. mmm 8ivncypolloes, SUMO wpv"mw'nqa,o1wn fAmxm Detail by Entity Name Page 1 of 2 ............... ............... r041#4, illt.111M1Mil!i1111119,„. ....................... etail by Entity Name Florida Profit Corporation PLAY/SPACE SERVICES, INC, Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 3125 SKYWAY CIRCLE MELBOURNE, FL 32934 Changed: 04/29/2007 Mailing Address 3125 SKYWAY CIRCLE MELBOURNE, FL 32934 V52938 59-3136444 07/22/1992 FL ACTIVE NAME CHANGE AMENDMENT 09/01/1994 NONE Changed: 04/29/2007 Registered Agent Name & Address BRADLEY, RICHARD 212 S 7TH STREET FT. PIERCE, FL 34950 Name Changed: 03/20/2014 Address Changed: 03/20/2014 Officer/Director Detail Name & Address Title PRES GONZALEZ, LAZARO 2014 S RIVER RD MELBOURNE BEACH, FL 32951 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 10/1 /20 1 5 Detail by Entity Name Page 2 of 2 /\nnua|Reports Report Year Filed Date 2013 03/25/2013 2014 08/20/2014 2015 02/05/2015 DocumeMt|maqe P2/03/2015 — ANNUAL REPORT View �PDF�nno _ O1/20/2O12_ANNUAL- REPORT View image inPDFformat View image in PDF format � View image �PDF�nno "�o" ` ` | NVALREPORT F�nno View image in PDF format | O _ ANNUAL REPORT | O4/29/2OV7_ANNUAL REPORT L View image in PDF format View image PDF�nno �_ | ViewimogoinPDFf onna [ View image inPDFformat View image in PDF format __' ��1��3—A��i�[REPORT N�in�o�PDF�� | | 02/13/2OO2—ANNUAL REPORT View image inPDFformat � J ` 02/07/2001 ANNUAI- REPORT View image in PDF format O507/2O00_ANNUALREPORT | View image inPDFformat � ANNUAL. REPORT 04/13/'1998 ANNUAL REPORT 84041887—ANNUALREPORT 0404/1SBG—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image inPDFformat &Qag�m°I I d2r I v au���`