Search icon

POTTER ENTERPRISES, INC. OF CENTRAL FLORIDA

Company Details

Entity Name: POTTER ENTERPRISES, INC. OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1986 (39 years ago)
Document Number: 415409
FEI/EIN Number 59-1453456
Address: 5800 NE Island Cove Way, Apt 2207, Stuart, FL 34996
Mail Address: 329 N. Brooke Drive, Canton, GA 30115
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STEINBERG, MARK S Agent 9400 SOUTH DADELAND BLVD, PENTHOUSE 5, MIAMI, FL 33156

Secretary

Name Role Address
POTTER,CLARENCE Secretary P.O. Box 2837, Blairsville, FL 30514

President

Name Role Address
BLACK, ELLEN P President 329 N. Brooke Drive, Canton, GA 30115

Director

Name Role Address
BLACK, ELLEN P Director 329 N. Brooke Drive, Canton, GA 30115
POTTER,CLARENCE Director P.O. Box 2837, Blairsville, FL 30514

Treasurer

Name Role Address
POTTER,CLARENCE Treasurer P.O. Box 2837, Blairsville, FL 30514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 5800 NE Island Cove Way, Apt 2207, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2020-03-15 5800 NE Island Cove Way, Apt 2207, Stuart, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 9400 SOUTH DADELAND BLVD, PENTHOUSE 5, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 1999-04-06 STEINBERG, MARK S No data
REINSTATEMENT 1986-01-27 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-06-26
ANNUAL REPORT 2015-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State