Detail by Officer/Registered Agent Name
Florida Profit Corporation
CUSHMAN & WAKEFIELD OF FLORIDA, INC.
Filing Information
324867
13-2653099
01/10/1968
FL
INACTIVE
CONVERSION
12/14/2017
12/31/2017
Principal Address
Changed: 03/01/2016
200 S. Biscayne Blvd., Suite 2800
Miami, FL 33131
Miami, FL 33131
Changed: 03/01/2016
Mailing Address
Changed: 03/01/2016
200 S. Biscayne Blvd., Suite 2800
Miami, FL 33131
Miami, FL 33131
Changed: 03/01/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/03/1992
Address Changed: 07/03/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/03/1992
Address Changed: 07/03/1992
Officer/Director Detail
Name & Address
Title Secretary/Director
Cenkus, Richard
Title Director
Grant, Lawrence H.
Title Treasurer/Director
Hodges, Michael
Title President/CEO/Director
Stettinius, Joseph, Jr.
Title Vice President/Qualifying Broker
Richey, Larry
Title Secretary/Director
Cenkus, Richard
2101 Cedar Springs Boulevard
Suite 900
Dallas, TX 75201
Suite 900
Dallas, TX 75201
Title Director
Grant, Lawrence H.
1290 Avenue of the Americas
New York, NY 10104
New York, NY 10104
Title Treasurer/Director
Hodges, Michael
77 West Wacker Drive
Suite 1800
Chicago, IL 60601
Suite 1800
Chicago, IL 60601
Title President/CEO/Director
Stettinius, Joseph, Jr.
2101 L Street, NW
Suite 700
Washington, DC 20037
Suite 700
Washington, DC 20037
Title Vice President/Qualifying Broker
Richey, Larry
200 S. Biscayne Blvd.
Suite 2800
Miami, FL 33131
Suite 2800
Miami, FL 33131
Annual Reports
Report Year | Filed Date |
2015 | 04/13/2015 |
2016 | 03/01/2016 |
2017 | 04/12/2017 |
Document Images