Detail by Entity Name

Florida Profit Corporation

BENNETT, JACOBS & ADAMS, P.A.

Filing Information
P99000103648 59-3611360 11/30/1999 FL ACTIVE NAME CHANGE AMENDMENT 11/18/2014 NONE
Principal Address
2109 E PALM AVENUE
STE 300-A
TAMPA, FL 33605

Changed: 02/03/2022
Mailing Address
P.O. BOX 3300
TAMPA, FL 33601

Changed: 04/26/2005
Registered Agent Name & Address ADAMS, DAVID W
2109 E PALM AVENUE
STE 300-A
TAMPA, FL 33605

Name Changed: 03/24/2016

Address Changed: 02/16/2022
Officer/Director Detail Name & Address

Title DV

Jacobs, Gwen G, Esq.
2109 E PALM AVENUE
STE 300-A
TAMPA, FL 33605

Title DSTV

ADAMS, DAVID W, ESQ.
2109 E PALM AVENUE
STE 300-A
TAMPA, FL 33605

Title DP

BENNETT, ROBERT B
2109 E PALM AVENUE
STE 300-A
TAMPA, FL 33605

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/07/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- Reg. Agent Change View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
11/18/2014 -- Name Change View image in PDF format
10/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
05/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
06/21/2007 -- Name Change View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/08/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
11/18/2003 -- Reg. Agent Change View image in PDF format
01/31/2003 -- Name Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- Amendment and Name Change View image in PDF format
11/30/1999 -- Domestic Profit View image in PDF format