Detail by Officer/Registered Agent Name

Florida Profit Corporation

FG MARKETING, INC.

Filing Information
P95000048656 65-0600903 06/19/1995 FL INACTIVE CONVERSION 07/07/2023 NONE
Principal Address
11920 MIRAMAR PKWY
MIRAMAR, FL 33025

Changed: 04/08/2014
Mailing Address
11920 MIRAMAR PARKWAY
MIRAMAR, FL 33025

Changed: 02/21/2014
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/18/2012

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Director

FLETCHER, BARRON
2100 MCKINNEY AVE., #112
DALLAS, TX 75201

Title Director

TIERNEY, KATHY
3069 W DRY CREEK ROAD
HEALDBURG, CA 95448

Title CEO

MROCZKA, FRANK
11920 MIRAMAR PKWY
MIRAMAR, FL 33025

Title CFO

AISENBERG, WILLIAM
11920 MIRAMAR PKWY
MIRAMAR, FL 33025

Title Director

Shor , Alan
11920 MIRAMAR PARKWAY
MIRAMAR, FL 33025

Title Director

Katz, Michael
11920 MIRAMAR PKWY
MIRAMAR, FL 33025

Title Director

Nussdorf, Stephen
11920 MIRAMAR PKWY
MIRAMAR, FL 33025

Annual Reports
Report YearFiled Date
2021 02/05/2021
2022 01/31/2022
2023 01/03/2023

Document Images
07/07/2023 -- Conversion View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
07/26/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
07/18/2012 -- Reg. Agent Change View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- ANNUAL REPORT View image in PDF format
07/27/1998 -- Reg. Agent Change View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
08/01/1996 -- ANNUAL REPORT View image in PDF format
06/19/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format