Detail by Officer/Registered Agent Name

Florida Profit Corporation

FRAPAG REALTY SERVICES, INC.

Filing Information
M78578 58-1794588 04/29/1988 FL ACTIVE NAME CHANGE AMENDMENT 01/19/2006 NONE
Principal Address
822 A1A NORTH
SUITE 315
PONTE VEDRA BEACH, FL 32082

Changed: 02/20/2024
Mailing Address
822 A1A NORTH
SUITE 315
PONTE VEDRA BEACH, FL 32082

Changed: 04/28/2011
Registered Agent Name & Address Dublin Business Services, LLC
822 A1A NORTH, SUITE 315
PONTE VEDRA BEACH, FL 32082

Name Changed: 04/18/2016

Address Changed: 09/03/2004
Officer/Director Detail Name & Address

Title DC

KAUFMANN, MICHAEL
Bergasse 7
Vienna 1090 AT

Title PTD

ZEHMER, JOHN H.
822 A1A N, STE 315
PONTE VEDRA BEACH, FL 32082

Title T

Davidson, Kelly
822 A1A N, STE 315
PONTE VEDRA BEAC, FL 32082

Title D

HEISERER, FLORIAN
Bergasse 7
Vienna 1090 AT

Title D

STEINBRECHER, JOHANN
Bergasse 7
Vienna 1090 AT

Title S

Crooker, Heather
822 A1A N, STE 315
PONTE VEDRA BEACH, FL 32082

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/11/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- Name Change View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- Reg. Agent Change View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
10/02/2003 -- Reg. Agent Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- Name Change View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format
04/29/1988 -- FILINGS PRIOR TO 1995 View image in PDF format