Detail by Officer/Registered Agent Name

Florida Profit Corporation

THOMPSON MILLER, P.A.

Filing Information
P93000014243 59-3161924 02/25/1993 03/01/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 03/03/2020 NONE
Principal Address
400 CARILLON PARKWAY
SUITE 220
ST. PETERSBURG, FL 33716

Changed: 03/08/2021
Mailing Address
400 CARILLON PARKWAY
SUITE 220
ST. PETERSBURG, FL 33716

Changed: 03/08/2021
Registered Agent Name & Address THOMPSON, JAMES B, Esq.
400 Carillon Parkway
SUITE 220
ST. PETERSBURG, FL 33716

Name Changed: 02/08/2020

Address Changed: 01/19/2023
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

THOMPSON, JAMES B, JR.
400 Carillon Parkway
Ste 220
ST. PETERSBURG, FL 33716

Title DIRECTOR, SECRETARY, VP

MILLER, CHANDRA L
400 Carillon Parkway
Ste 220
ST. PETERSBURG, FL 33716

Title DCVP

MILLER, TODD B
400 Carillon Parkway
Ste 220
ST. PETERSBURG, FL 33716

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 01/19/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- Amendment and Name Change View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
02/04/2018 -- ANNUAL REPORT View image in PDF format
02/12/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/28/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- Amendment and Name Change View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
07/06/2006 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- Name Change View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format