Detail by Officer/Registered Agent Name

Florida Profit Corporation

114 BISCAYNE, INC.

Filing Information
534806 59-2829654 04/20/1977 FL ACTIVE AMENDMENT 11/12/2021 NONE
Principal Address
15757 Pines Blvd. Suite 298
Pembroke Pines, FL 33027

Changed: 03/13/2024
Mailing Address
15757 Pines Blvd, Suite 298
Pembroke Pines, FL 33027

Changed: 04/30/2019
Registered Agent Name & Address Elliott, Sherria
15757 Pines Blvd, Suite 298
Pembroke Pines, FL 33027

Name Changed: 03/17/2020

Address Changed: 03/17/2020
Registered Agent Resigned: 10/25/2013
Officer/Director Detail Name & Address

Title PSTD

ELLIOTT, TERRY
15757 PINES BVD
SUITE 298
PEMBROKE PINES, FL 33027

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 02/27/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
11/12/2021 -- Amendment View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
07/08/2019 -- Amendment View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- Off/Dir Resignation View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- Reinstatement View image in PDF format
03/12/2014 -- Admin. Diss. for Reg. Agent View image in PDF format
10/25/2013 -- Reg. Agent Resignation View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
08/08/2011 -- Amendment View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- Reg. Agent Change View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
08/27/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format