Detail by Entity Name

Florida Profit Corporation

TROPHY RESOURCES INC.

Filing Information
P97000004369 87-2443736 01/15/1997 FL ACTIVE REINSTATEMENT 01/18/2023
Principal Address
255 Eversedge Ct
Alpharetta, GA 30009

Changed: 01/18/2023
Mailing Address
255 EVERSEDGE CT
ALPHARETTA, GA 30009

Changed: 09/10/2021
Registered Agent Name & Address Sundarsingh, Mandell, Esq.
1400 Centrepark Blv
Suite 603
West Palm Beach, FL 33401

Name Changed: 01/18/2023

Address Changed: 01/31/2021
Officer/Director Detail Name & Address

Title CEO

CANOUSE, JAMES P
255 EVERSEDGE CT
ALPHARETTA, GA 30009

Annual Reports
Report YearFiled Date
2021 01/31/2021
2022 01/18/2023
2023 01/18/2023

Document Images
01/18/2023 -- REINSTATEMENT View image in PDF format
09/10/2021 -- Amendment View image in PDF format
05/06/2021 -- Amendment View image in PDF format
01/31/2021 -- REINSTATEMENT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- REINSTATEMENT View image in PDF format
03/16/2009 -- Amendment View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- Name Change View image in PDF format
09/20/2005 -- Amendment View image in PDF format
09/01/2005 -- ANNUAL REPORT View image in PDF format
06/17/2005 -- Name Change View image in PDF format
06/10/2005 -- Amendment and Name Change View image in PDF format
08/13/2004 -- REINSTATEMENT View image in PDF format
12/30/2003 -- debit memo View image in PDF format
10/09/2003 -- REINSTATEMENT View image in PDF format
01/03/2003 -- Amendment and Name Change View image in PDF format
12/30/2002 -- REINSTATEMENT View image in PDF format
06/03/2002 -- Admin. Diss. for Reg. Agent View image in PDF format
04/11/2002 -- Name Change View image in PDF format
01/25/2002 -- Reg. Agent Resignation View image in PDF format
11/01/2001 -- Amendment View image in PDF format
05/01/2001 -- Amendment View image in PDF format
03/30/2001 -- Amendment View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
06/04/1999 -- Name Change View image in PDF format
04/15/1999 -- Amendment View image in PDF format
01/22/1999 -- Name Change View image in PDF format
01/13/1999 -- REINSTATEMENT View image in PDF format
10/02/1998 -- Off/Dir Resignation View image in PDF format
08/24/1998 -- Reg. Agent Resignation View image in PDF format
07/31/1998 -- Name Change View image in PDF format
01/15/1997 -- Domestic Profit Articles View image in PDF format