Detail by Officer/Registered Agent Name

Florida Profit Corporation

BERGER SINGERMAN, P.A.

Filing Information
J17611 59-2725802 06/04/1986 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
350 E LAS OLAS BLVD
STE 1000
FORT LAUDERDALE, FL 33301

Changed: 05/09/2000
Mailing Address
350 E LAS OLAS BLVD
STE 1000
FORT LAUDERDALE, FL 33301

Changed: 05/09/2000
Registered Agent Name & Address BERGER, MITCHELL W.
350 E LAS OLAS BLVD # 1000
FORT LAUDERDALE, FL 33301

Address Changed: 05/09/2000
Officer/Director Detail Name & Address

Title CD

BERGER, MITCHELL W.
350 E LAS OLAS BLVD #1000
FORT LAUDERDALE, FL 33301

Title CEOD

BERGER, JAMES L
350 E LAS OLAS BLVD #1000
FORT LAUDERDALE, FL 33301

Title CEOD

SINGERMAN, PAUL STEVEN
1450 BRICKELL AVE., SUITE 1900
MIAMI, FL 33131

Title VAS

SAMUELS, LEONARD K
350 E LAS OLAS BLVD #1000
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2019 02/27/2019
2020 02/18/2020
2021 04/19/2021

Document Images
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
10/01/2009 -- REINSTATEMENT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- Name Change View image in PDF format
02/02/2001 -- Name Change View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
07/08/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format