Detail by Officer/Registered Agent Name

Florida Profit Corporation

MOUNT DORA FARMS INC.

Filing Information
J95543 59-2851034 10/05/1987 FL ACTIVE NAME CHANGE AMENDMENT 12/07/2000 NONE
Principal Address
16398 JACINTOPORT BOULEVARD
HOUSTON, TX 77015

Changed: 04/01/2010
Mailing Address
9000 WEST 67TH STREET
ATTN: LEGAL
MERRIAM, KS 66202

Changed: 04/01/2010
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 09/26/2013

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title VP

BRECHEISEN, BRUCE
8001 NW 79TH AVE
MIAMI, FL 33166

Title VP, Secretary

BECKER, DAVID
9000 WEST 67TH ST
MERRIAM, KS 66202

Title VP, Treasurer, Director

STEER, ROBERT
9000 W 67TH ST
MERRIAM, KS 66202

Title President

GONZALEZ, EDWARD A
8001 NW 79TH AVENUE
MIAMI, FL 33166

Title Asst. Secretary

Irick, Stephen C., Jr.
8001 NW 79th Avenue
Miami, FL 33166

Title Director

Bresky, Jacob
9000 West 67th Street
Merriam, KS 66202

Title VP

Rankin, David H
9000 West 67th Street
Merriam, KS 66202

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/27/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
09/26/2013 -- Reg. Agent Change View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
05/28/2003 -- Reg. Agent Change View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
12/07/2000 -- Name Change View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format