Detail by Officer/Registered Agent Name

Florida Profit Corporation

MESSER CAPARELLO, P.A.

Filing Information
K55029 59-2921100 12/30/1988 01/01/1989 FL ACTIVE NAME CHANGE AMENDMENT 12/27/2012 01/01/2013
Principal Address
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Changed: 04/05/2016
Mailing Address
P.O. BOX 15579
TALLAHASSEE, FL 32317

Changed: 08/24/2006
Registered Agent Name & Address DEAN, JAMES
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Name Changed: 04/08/2024

Address Changed: 04/05/2016
Officer/Director Detail Name & Address

Title D, Chairman

CAPARELLO, DOMINIC M
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Title President, Director

Dean, James J
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Title Director, VC

Herron, Mark
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Title Director, Treasurer

Harris, Bob L
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Title Director, VP

Sparkman, Paula
2618 CENTENNIAL PLACE
TALLAHASSEE, FL 32308

Title Secretary

Freeland, Monica M
2618 Centennial Place
TALLAHASSEE, FL 32308

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 04/28/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
12/27/2012 -- Name Change View image in PDF format
12/20/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
08/24/2006 -- Reg. Agent Change View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- NAME CHANGE View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format