Detail by Officer/Registered Agent Name
Florida Profit Corporation
TECADO, INC.
Filing Information
G79233
59-2365519
01/18/1984
FL
ACTIVE
Principal Address
Changed: 02/23/2021
201 E LAS OLAS BOULEVARD
12th Flr
FORT LAUDERDALE, FL 33301
12th Flr
FORT LAUDERDALE, FL 33301
Changed: 02/23/2021
Mailing Address
Changed: 02/23/2021
201 E LAS OLAS BOULEVARD
12th Flr
FORT LAUDERDALE, FL 33301
12th Flr
FORT LAUDERDALE, FL 33301
Changed: 02/23/2021
Registered Agent Name & Address
DEUTSCH, STEVEN W
Name Changed: 09/26/2018
Address Changed: 09/26/2018
1875 NW CORPORATE BLVD STE 100
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/26/2018
Address Changed: 09/26/2018
Officer/Director Detail
Name & Address
Title DPT
STILES, KENNETH L
Title VS
HART-TWEETON, DONNA
Title V
STILES-HERNANDEZ, TRESA
Title VP
TIDWELL, CARRIE
Title VP
BLUTH, THOMAS M
Title DPT
STILES, KENNETH L
201 E LAS OLAS BOULEVARD
12th Flr
FORT LAUDERDALE, FL 33301
12th Flr
FORT LAUDERDALE, FL 33301
Title VS
HART-TWEETON, DONNA
3995 Nottingham Loop
The Villages, FL 32163
The Villages, FL 32163
Title V
STILES-HERNANDEZ, TRESA
201 E LAS OLAS BOULEVARD
12th Flr
FORT LAUDERDALE, FL 33301
12th Flr
FORT LAUDERDALE, FL 33301
Title VP
TIDWELL, CARRIE
201 E. LAS OLAS BLVD
12th Flr
FORT LAUDERDALE, FL 33301
12th Flr
FORT LAUDERDALE, FL 33301
Title VP
BLUTH, THOMAS M
201 E LAS OLAS BLVD
12th Flr
FORT LAUDERDALE, FL 33301
12th Flr
FORT LAUDERDALE, FL 33301
Annual Reports
Report Year | Filed Date |
2022 | 01/31/2022 |
2023 | 01/24/2023 |
2024 | 01/24/2024 |
Document Images