Detail by Officer/Registered Agent Name

Florida Profit Corporation

YOUNG, BERMAN, KARPF & KARPF, P.A.

Filing Information
S15038 65-0232666 11/28/1990 FL ACTIVE NAME CHANGE AMENDMENT 11/06/2020 08/01/1999
Principal Address
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301

Changed: 04/29/2022
Mailing Address
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301

Changed: 04/29/2022
Registered Agent Name & Address BERMAN, ANDREW S
825 Brickell Bay Drive
Tower III Suite 1748
Miami, FL 33131

Name Changed: 02/20/2002

Address Changed: 11/18/2022
Officer/Director Detail Name & Address

Title PRES

BERMAN, ANDREW S
825 Brickell Bay Drive
Tower III Suite 1748
Miami, FL 33131

Title VICE PRESIDENT

KARPF, MITCHELL
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301

Title Secretary

Karpf, Brian
515 E Las Olas Blvd
Suite 120
Ft Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/13/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
11/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- Name Change View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
07/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
07/29/1999 -- Name Change View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format