Detail by Officer/Registered Agent Name

Florida Profit Corporation

COLUMBIA TITLE OF FLORIDA, INC.

Filing Information
259960 59-1004119 06/14/1962 FL INACTIVE VOLUNTARY DISSOLUTION 10/06/2021 NONE
Principal Address
201 ALHAMBRA CIRCLE
SUITE 1060
CORAL GABLES, FL 33134

Changed: 02/09/2018
Mailing Address
ATTN: LEGAL DEPARTMENT
333 South 7th Street
27th Floor
Minneapolis, MN 55402

Changed: 03/21/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/23/2021

Address Changed: 08/23/2021
Officer/Director Detail Name & Address

Title CFO

AGUIRRE, HENA
201 ALHAMBRA CIRCLE, SUTIE 1060
CORAL GABLES, FL 33134

Title CEO, Director

SHUFFIELD, RONALD A
201 ALHAMBRA CIRCLE, SUITE 1060
CORAL GABLES, FL 33134

Title Director

Strandmo, Dana D
333 South 7th Street
27th Floor
Minneapolis, MN 55402

Title Director

PELTIER, RONALD
333 South 7th Street
27th Floor
Minneapolis, MN 55402

Title Secretary

Browne, Michael T.
333 South 7th Street
27th Floor
Minneapolis, MN 55402

Annual Reports
Report YearFiled Date
2019 04/17/2019
2020 04/16/2020
2021 04/28/2021

Document Images
10/06/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
08/23/2021 -- Reg. Agent Change View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Reg. Agent Change View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format