Detail by Officer/Registered Agent Name

Florida Profit Corporation

DOCTORS MCCLOW, CLARK & BERK, P.A.

Filing Information
600266 59-1162456 03/21/1967 FL ACTIVE NAME CHANGE AMENDMENT 01/06/1970 NONE
Principal Address
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Changed: 04/07/2015
Mailing Address
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Changed: 03/25/2011
Registered Agent Name & Address Rezaei, Ario
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Name Changed: 02/23/2024

Address Changed: 01/31/2023
Officer/Director Detail Name & Address

Title Director, Treasurer

Brown, Zachary E.
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Edwards, Jamie R.
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

JURASIC, MATEO V
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director and President

REZAEI, ARIO
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Title Director

RUSSELL, JAMES M
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Carter , James W.
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Byra , Paul P.
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Bathala, Elizabeth
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Mazzella, John L.
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Diaz, Kardelina
1912 HAMILTON ST
SUITE 201
JACKSONVILLE, FL 32210

Title Director

Combs, Justin T.
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Title Director

Roth, Nathan
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Title Director, VP

Sherard, Douglas
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Title Director, Secretary

Howard, Jason
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Title Director

Barbee, Victoria
1912 Hamilton Street
Suite 201
JACKSONVILLE, FL 32210

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 07/07/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
07/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/01/1972 -- Dom/For AR View image in PDF format
03/21/1967 -- Domestic Profit View image in PDF format