Detail by Officer/Registered Agent Name

Florida Profit Corporation

DANTZLER, INC.

Filing Information
F51928 59-0213620 10/30/1981 FL ACTIVE NAME CHANGE AMENDMENT 03/13/2000 NONE
Principal Address
54 SW 6 STREET,
SUITE 200
MIAMI, FL 33130-3008

Changed: 10/30/2018
Mailing Address
54 SW 6 STREET,
SUITE 200
MIAMI, FL 33130-3008

Changed: 10/30/2018
Registered Agent Name & Address TRIGO, ALINA
54 SW 6 STREET,
SUITE 200
MIAMI, FL 33130-3008

Name Changed: 01/11/2021

Address Changed: 02/07/2019
Officer/Director Detail Name & Address

Title P

GODINEZ, ANTONIO D
121 CAPE FLORIDA DRIVE
KEY BISCAYNE, FL 33149

Title VP

FERNANDEZ, LUIS J, Jr.
PO BOX 362108, N/A
SAN JUAN, PUERTO RICO 00936-2108 PR

Title VP

GODINEZ, ANTONIO R
121 CAPE FLORIDA DRIVE
KEY BISCAYNE, FL 33149

Title TREASURER, ASST. SECRETARY

DECOS, HECTOR
CARRETERA 176 KM 5.2
CAMINO LOS GONZALEZ 1526
RR9 BOX 1526
CUPEY 00926 PR

Title Director

FERNANDEZ DIAZ, LUIS J, Sr.
Carretera 865 Km 5.5
Barrio Candelaria
Sabana Seca, PR 00952 PR

Title Secretary

Trigo, Alina
54 SW 6 STREET,
SUITE 200
MIAMI, FL 33130-3008

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/24/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
11/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
11/19/2004 -- Reg. Agent Change View image in PDF format
05/24/2004 -- Reg. Agent Change View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- Name Change View image in PDF format
08/16/1999 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- REFUND REQUEST View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
12/03/1996 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format