Detail by Officer/Registered Agent Name
Florida Profit Corporation
111 E. BRANDON BLVD. REALTY INC.
Filing Information
S97099
59-3158333
12/02/1991
FL
ACTIVE
REINSTATEMENT
03/24/2012
Principal Address
Changed: 02/28/2021
111 East Brandon Blvd
Brandon, FL 33511
Brandon, FL 33511
Changed: 02/28/2021
Mailing Address
Changed: 10/21/2013
1767 Central Park Avenue
#375
Yonkers, NY 10710
#375
Yonkers, NY 10710
Changed: 10/21/2013
Registered Agent Name & Address
REGISTERED AGENT SOLUTIONS, INC.
Name Changed: 11/15/2023
Address Changed: 11/15/2023
2894 REMINGTON GREEN LN., STE. A
TALLAHASSEE, FL 32308
TALLAHASSEE, FL 32308
Name Changed: 11/15/2023
Address Changed: 11/15/2023
Officer/Director Detail
Name & Address
Title VP
VIDAL, MANUEL JR
Title Secretary
VIDAL-MONTILLA, DENISE, ESQUIRE
Title TREASURER
VIDAL, LOURDES E.
Title VP
VIDAL, MANUEL JR
920 East 166th St
#6B
whitestone, NY 11357
#6B
whitestone, NY 11357
Title Secretary
VIDAL-MONTILLA, DENISE, ESQUIRE
255 Fieldston Terrace
Apt 6D
BRONX, NY 10471
Apt 6D
BRONX, NY 10471
Title TREASURER
VIDAL, LOURDES E.
1767 CENTRAL PARK AVENUE #375
YONKERS, NY 10710
YONKERS, NY 10710
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 02/01/2023 |
2024 | 02/21/2024 |
Document Images