Detail by Officer/Registered Agent Name

Florida Profit Corporation

WILLIAMS SCHIFINO MANGIONE & STEADY P.A.

Filing Information
S87650 59-3089038 10/16/1991 10/15/1991 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
c/o William J. Schifino, Jr.
401 East Jackson Street
Suite 1500
Tampa, FL 33602

Changed: 04/14/2021
Mailing Address
c/o William J. Schifino, Jr.
401 East Jackson Street
Suite 1500
Tampa, FL 33602

Changed: 04/14/2021
Registered Agent Name & Address SCHIFINO WILLIAM J JR
c/o Gunster
401 East Jackson Street
Suite 1500
Tampa, FL 33602

Name Changed: 04/28/1993

Address Changed: 04/14/2021
Officer/Director Detail Name & Address

Title Director

STEADY, SCOTT I
3006 SOUTH SCHILLER STREET
TAMPA, FL 33629

Title President, Managing Director

Schifino, William J, Jr.
2408 S. DUNDEE ST.
TAMPA, FL 33629

Title Director

WILLIAMS, ROBERT V.
16201 SIERRA DE AVILA
TAMPA, FL 33613

Title Director

MANGIONE, RALPH P.
5107 W. LONGFELLOW AVENUE
TAMPA, FL 33629

Title Director

AGLIANO, JOHN J.
4201 W. Azeele Street
TAMPA, FL 33609

Title Director

RAINEY, R. MARSHALL
6102 AUDUON MANOR BLVD.
LITHIA, FL 33547

Title Director

Schifino, John A
128 BOSPHOROUS AVENUE
TAMPA, FL 33606

Title Director

Stoler, Robert M
10106 WHITE TROUT LANE
TAMPA, FL 33618

Title Director

Russell, John D
3512 WEST KENSINGTON AVENUE
TAMPA, FL 33629

Annual Reports
Report YearFiled Date
2020 02/24/2020
2021 04/14/2021
2022 04/29/2022

Document Images
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
10/03/2007 -- Name Change View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- Name Change View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Amendment and Name Change View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format