Detail by Officer/Registered Agent Name
Florida Profit Corporation
A B C D CORPORATION
Filing Information
383886
31-0803189
06/14/1971
FL
ACTIVE
Principal Address
Changed: 02/08/2024
3575 SHORE LANE
Suite 270
BOCA GRANDE, FL 33921
Suite 270
BOCA GRANDE, FL 33921
Changed: 02/08/2024
Mailing Address
Changed: 02/18/2009
P.O. BOX 657
AMELIA, OH 45102
AMELIA, OH 45102
Changed: 02/18/2009
Registered Agent Name & Address
Hayden, David S.
Name Changed: 02/27/2013
Address Changed: 02/27/2013
10465 Monticello Drive
Port Charlotte, FL 33981
Port Charlotte, FL 33981
Name Changed: 02/27/2013
Address Changed: 02/27/2013
Officer/Director Detail
Name & Address
Title Director
Burke, Mark E.
Title President, Director, Treasurer
Morreale, Jennifer
Title Director
Burke, Mark E.
8060 Indian Hill Road
Cincinnati, OH 45243
Cincinnati, OH 45243
Title President, Director, Treasurer
Morreale, Jennifer
P.O. BOX 657
AMELIA, OH 45102
AMELIA, OH 45102
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 02/01/2023 |
2024 | 02/08/2024 |
Document Images