Search icon

CORPROP A&F INC.

Company Details

Entity Name: CORPROP A&F INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1977 (47 years ago)
Date of dissolution: 23 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: 839713
FEI/EIN Number 13-2922252
Address: 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604
Mail Address: 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604
Place of Formation: DELAWARE

Director

Name Role Address
Marino, Lori B. Director 1 Corporate Drive, Palm Coast, FL 32137
Giuliano, Steven Director 1 Corporate Drive, Palm Coast, FL 32137
Gustafsson, Mary Beth Director 1 Corporate Drive, Palm Coast, FL 32137

Secretary

Name Role Address
Marino, Lori B. Secretary 1 Corporate Drive, Palm Coast, FL 32137

Vice President

Name Role Address
Giuliano, Steven Vice President 1 Corporate Drive, Palm Coast, FL 32137
Miller, Malcolm Vice President 1 Corporate Drive, Palm Coast, FL 32137

Controller

Name Role Address
Giuliano, Steven Controller 1 Corporate Drive, Palm Coast, FL 32137

President

Name Role Address
Gustafsson, Mary Beth President 1 Corporate Drive, Palm Coast, FL 32137

Treasurer

Name Role Address
Miller, Malcolm Treasurer 1 Corporate Drive, Palm Coast, FL 32137

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 No data
CHANGE OF MAILING ADDRESS 2016-03-23 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604 No data
REGISTERED AGENT CHANGED 2016-03-23 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2016-03-23
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State