Detail by Officer/Registered Agent Name
Florida Profit Corporation
PLANSOURCE ADMINISTRATIVE SERVICES, INC.
Filing Information
P00000112166
59-3707287
12/07/2000
12/04/2000
FL
ACTIVE
AMENDMENT AND NAME CHANGE
03/03/2011
NONE
Principal Address
Changed: 08/08/2024
122 W. Pine Street
SUITE 203
ORLANDO, FL 32801
SUITE 203
ORLANDO, FL 32801
Changed: 08/08/2024
Mailing Address
Changed: 08/08/2024
122 W. Pine Street
SUITE 203
ORLANDO, FL 32801
SUITE 203
ORLANDO, FL 32801
Changed: 08/08/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/22/2022
Address Changed: 02/08/2024
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/22/2022
Address Changed: 02/08/2024
Officer/Director Detail
Name & Address
Title CEO
Morini, Mike
Title Acting CFO
Cunningham, Douglas
Title General Counsel, Chief Compliance Officer and Secretary
Zador, Jennifer
Title CEO
Morini, Mike
122 W. Pine Street
SUITE 203
ORLANDO, FL 32801
SUITE 203
ORLANDO, FL 32801
Title Acting CFO
Cunningham, Douglas
122 W. Pine Street
SUITE 203
ORLANDO, FL 32801
SUITE 203
ORLANDO, FL 32801
Title General Counsel, Chief Compliance Officer and Secretary
Zador, Jennifer
122 W. Pine Street
SUITE 203
ORLANDO, FL 32801
SUITE 203
ORLANDO, FL 32801
Annual Reports
Report Year | Filed Date |
2024 | 02/08/2024 |
2024 | 08/08/2024 |
2024 | 08/09/2024 |
Document Images