Detail by Officer/Registered Agent Name

Florida Profit Corporation

SEABOARD WAREHOUSE TERMINALS OF FT. LAUDERDALE, INC.

Filing Information
L15708 65-0143195 09/14/1989 FL ACTIVE REINSTATEMENT 12/18/2001
Principal Address
3455 N.W. 54TH STREET
MIAMI, FL 33142

Changed: 12/18/2001
Mailing Address
3455 N.W. 54TH STREET
MIAMI, FL 33142

Changed: 12/18/2001
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/31/2024

Address Changed: 01/31/2024
Officer/Director Detail Name & Address

Title President, Director

BLANK, ANDREW
3455 N.W. 54TH STREET
MIAMI, FL 33142

Title Treasurer, Director

BLANK, MARK
1172 S. DIXIE HWY., #497
CORAL GABLES, FL 33146

Title Secretary, Director

BLANK, TONY
1172 S. DIXIE HWY., #497
CORAL GABLES, FL 33146

Title Authorized Representative

Macia, Evelyn
3455 N.W. 54TH STREET
MIAMI, FL 33142

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 05/01/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
02/05/2024 -- Reg. Agent Change View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
07/06/2010 -- ADDRESS CHANGE View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- Reg. Agent Change View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- REINSTATEMENT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
12/18/2001 -- REINSTATEMENT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
10/11/1999 -- Reg. Agent Change View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format