Detail by Officer/Registered Agent Name

Florida Profit Corporation

MID-ATLANTIC FINANCE CO., INC.

Filing Information
S27451 59-3045824 01/25/1991 FL ACTIVE AMENDMENT 12/16/2003 NONE
Principal Address
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Changed: 01/09/2017
Mailing Address
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Changed: 01/09/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/07/2022

Address Changed: 02/07/2022
Officer/Director Detail Name & Address

Title CEO

HAWKINS, KEVIN
4592 ULMERTON ROAD # 200
CLEARWATER, FL 33762

Title T

Godri, Matthew C
4592 ULMERTON ROAD #200
Suite 200
CLEARWATER, FL 33762

Title S

Godri, Matthew C
4592 ULMERTON ROAD #200
Suite 200
CLEARWATER, FL 33762

Title President

Agostinelli, Pete
4592 Ulmerton Road
Suite 200
Clearwater, FL 33762

Title VP

Annarino, John
4592 ULMERTON ROAD
SUITE 200
CLEARWATER, FL 33762

Title VP

Torres, Frank
4592 Ulmerton Road
Suite 200
Clearwater, FL 33762

Title Compliance Officer

Aynat, Casie
4592 Ulmerton Road
Suite 200
Clearwater, FL 33762

Title Director

Goodman, Sam
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Title Director

Gonzalez, Camila
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Title Director

Ciganek, Ron
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Title Director

Snyder, Rick
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Title Director

Godri, Matthew
4592 ULMERTON ROAD
Suite 200
CLEARWATER, FL 33762

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 01/20/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- Reg. Agent Change View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
12/16/2003 -- Amendment View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
10/24/2002 -- REINSTATEMENT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
10/18/2000 -- REINSTATEMENT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format