Detail by Officer/Registered Agent Name

Florida Profit Corporation

SAVILLS OCCUPIER SERVICES INC.

Filing Information
P01000101086 N/A 10/18/2001 FL ACTIVE NAME CHANGE AMENDMENT 03/04/2019 NONE
Principal Address
3000 Bayport Drive #485
Tampa, FL 33607

Changed: 04/24/2024
Mailing Address
3000 Bayport Drive #485
Tampa, FL 33607

Changed: 04/24/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 11/26/2018

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

Title Chief Executive Officer / Director

Steir, Mitchell
3000 Bayport Drive #485
Tampa, FL 33607

Title President / Director

Rudin, Mitchell
3000 Bayport Drive #485
Tampa, FL 33607

Title CFO

Prager, Gerald
3000 Bayport Drive #485
Tampa, FL 33607

Title Secretary

Towne, L. Stanton
3000 Bayport Drive #485
Tampa, FL 33607

Title Executive Vice President / Director

Morgan, Matthew
3000 Bayport Drive #485
Tampa, FL 33607

Title Executive Vice President

Duncan, Ann
3000 Bayport Drive #485
Tampa, FL 33607

Title Director

Ridley, Mark
3000 Bayport Drive #485
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/27/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- Name Change View image in PDF format
11/26/2018 -- Reg. Agent Change View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
12/28/2015 -- Reg. Agent Change View image in PDF format
10/07/2015 -- Reg. Agent Change View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- Name Change View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
09/08/2009 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- Reg. Agent Change View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
08/10/2007 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
11/09/2005 -- Amendment View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- Domestic Profit View image in PDF format