Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLORIDA CORPORATE, INC.
Filing Information
P94000003725
59-3219138
01/14/1994
01/13/1994
FL
ACTIVE
NAME CHANGE AMENDMENT
09/22/1998
NONE
Principal Address
Changed: 03/18/2011
8902 N DALE MABRY HWY
SUITE 200
TAMPA, FL 33614
SUITE 200
TAMPA, FL 33614
Changed: 03/18/2011
Mailing Address
Changed: 03/18/2011
8902 N DALE MABRY HWY
SUITE 200
TAMPA, FL 33614
SUITE 200
TAMPA, FL 33614
Changed: 03/18/2011
Registered Agent Name & Address
Eggleston, H. Robert, III
Name Changed: 04/21/2020
Address Changed: 03/14/2014
8902 N DALE MABRY HWY
SUITE 200
TAMPA, FL 33614
SUITE 200
TAMPA, FL 33614
Name Changed: 04/21/2020
Address Changed: 03/14/2014
Officer/Director Detail
Name & Address
Title P
LEVIN RICE, SUZANNE BARI
Title VP
LEVIN, STEVEN
Title P
LEVIN RICE, SUZANNE BARI
8902 N DALE MABRY HWY, SUITE 200
TAMPA, FL 33614
TAMPA, FL 33614
Title VP
LEVIN, STEVEN
2300 NW CORPORATE BLVD
SUITE 135
BOCA RATON, FL 33431
SUITE 135
BOCA RATON, FL 33431
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/19/2023 |
2024 | 04/12/2024 |
Document Images