Detail by Officer/Registered Agent Name

Florida Profit Corporation

GARDNER, BIST, BOWDEN, DEE, LA VIA, WRIGHT, PERRY & HARPER, P.A.

Filing Information
F32956 59-2088596 05/01/1981 FL ACTIVE NAME CHANGE AMENDMENT 06/11/2021 06/11/2021
Principal Address
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Changed: 03/05/2002
Mailing Address
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Changed: 03/05/2002
Registered Agent Name & Address LaVia, John T.
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Name Changed: 02/24/2020

Address Changed: 02/24/2020
Officer/Director Detail Name & Address

Title VP, Secretary/Treasurer, Shareholder

BOWDEN, GARVIN B
1300 THOMASWOOD DR
TALLAHASSEE, FL 32308

Title President, Shareholder

LaVia, John T.
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Title VP, Shareholder

Wright, Robert S
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Title VP, Shareholder

Perry, Timothy J
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Title VP, Shareholder

Harper, Robert A., III
1300 THOMASWOOD DRIVE
TALLAHASSEE, FL 32308

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 03/20/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
06/11/2021 -- Name Change View image in PDF format
04/30/2021 -- Name Change View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
08/27/2020 -- Name Change View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2015 -- Name Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
09/16/2014 -- Name Change View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
09/01/2011 -- Name Change View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
11/15/2007 -- Name Change View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- ANNUAL REPORT View image in PDF format
12/31/2002 -- Name Change View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
05/31/2001 -- Name Change View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
11/15/1999 -- Amendment and Name Change View image in PDF format
07/09/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format