Detail by Officer/Registered Agent Name

Florida Profit Corporation

PHIPPS LAND COMPANY, INC.

Filing Information
606097 58-1079988 01/02/1979 FL ACTIVE
Principal Address
C/O BESSEMER PROPERTIES INC
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Changed: 03/09/2022
Mailing Address
C/O BESSEMER PROPERTIES INC
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Changed: 03/09/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 12/30/1997

Address Changed: 12/30/1997
Officer/Director Detail Name & Address

Title Secretary, Director, VP

GARCIA, YVETTE M.
C/O BESSEMER
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title President, Director

HEILBORN, ALLISON D.
C/O BESSEMER
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title Treasurer, Director, VP

FELICE, GEORGE J.
C/O BESSEMER
1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 01/25/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
05/15/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Reg. Agent Change View image in PDF format
05/05/1997 -- 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