Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CAREY LIMOUSINE FLORIDA, INC.

Filing Information
F93000004109 65-0429443 09/09/1993 DE ACTIVE REINSTATEMENT 02/07/2006
Principal Address
7445 NEW TECHNOLOGY WAY
FREDERICK, MD 21703-7337

Changed: 02/13/2023
Mailing Address
7445 NEW TECHNOLOGY WAY
FREDERICK, MD 21703-7337

Changed: 02/13/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/02/2000

Address Changed: 06/02/2000
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT, VICE PRESIDENT

LAHR, MITCHELL
7445 NEW TECHNOLOGY WAY
FREDERICK, MD 21703

Title DIRECTOR

ENNIST, DIANE M.
7445 NEW TECHNOLOGY WAY
FREDERICK, MD 21703

Title VICE PRESIDENT

PETERS, DAMON
7445 NEW TECHNOLOGY WAY
FREDERICK, MD 21703-7337

Title VICE PRESIDENT

HOYE, RONALD
7445 NEW TECHNOLOGY WAY
FREDERICK, MD 21703

Title Secretary

Wilson, Nathaniel
7445 TECHNOLOGY WAY
FREDERICK, MD 21703

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/13/2023
2024 04/20/2024

Document Images
04/20/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
07/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- REINSTATEMENT View image in PDF format
07/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
09/17/2002 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- ANNUAL REPORT View image in PDF format
06/02/2000 -- Reg. Agent Change View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
08/12/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
11/19/1996 -- REINSTATEMENT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format