Detail by Officer/Registered Agent Name

Florida Profit Corporation

COLEMAN, YOVANOVICH & KOESTER, P.A.

Filing Information
P96000008042 65-0636223 01/22/1996 FL ACTIVE NAME CHANGE AMENDMENT 06/22/2009 NONE
Principal Address
4001 TAMIAMI TRAIL NORTH
SUITE 300
NAPLES, FL 34103

Changed: 03/14/2000
Mailing Address
4001 TAMIAMI TRAIL NORTH
SUITE 300
NAPLES, FL 34103

Changed: 03/14/2000
Registered Agent Name & Address GRABINSKI, MATTHEW L
4001 TAMIAMI TRAIL NORTH
SUITE 300
NAPLES, FL 34103

Name Changed: 02/05/2015

Address Changed: 03/14/2000
Officer/Director Detail Name & Address

Title VP

COLEMAN, KEVIN G
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Title VP

YOVANOVICH, RICHARD D
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Title VP

KOESTER, EDMOND E
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Title VP

BURKE, WILLIAM M
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Title VP

URBANCIC, GREGORY L
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Title President, Secretary, Treasurer

GRABINSKI, MATTHEW L
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Title VP

GRIDER, CRAIG D
4001 TAMIAMI TRAIL NORTH, SUITE 300
NAPLES, FL 34103

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/21/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- Name Change View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- Name Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/31/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- REINSTATEMENT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
01/22/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format