Detail by Officer/Registered Agent Name

Florida Profit Corporation

DAVIS, SCHNITKER, REEVES & BROWNING, P.A.

Filing Information
694611 59-2207374 07/15/1981 FL ACTIVE NAME CHANGE AMENDMENT 12/05/2000 NONE
Principal Address
519 WEST BASE ST.
MADISON, FL 32340

Changed: 01/25/2006
Mailing Address
POST OFFICE DRAWER 652
MADISON, FL 32341

Changed: 04/16/2001
Registered Agent Name & Address SCHNITKER, CLAY A
519 WEST BASE STREET
MADISON, FL 32340

Name Changed: 05/04/2000

Address Changed: 01/25/2011
Officer/Director Detail Name & Address

Title P

SCHNITKER, CLAY A
519 WEST BASE ST.
MADISON, FL 32340

Title VP, Secretary, Treasurer

REEVES, GEORGE T
519 WEST BASE ST.
MADISON, FL 32340

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
12/05/2000 -- Name Change View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format