Detail by Officer/Registered Agent Name

Florida Profit Corporation

WORLD OMNI FINANCIAL CORP.

Filing Information
G17306 59-2238832 12/30/1982 FL ACTIVE NAME CHANGE AMENDMENT 01/04/1993 NONE
Principal Address
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/11/2024
Mailing Address
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
North Palm Beach, FL 33408

Name Changed: 04/24/2023

Address Changed: 04/29/2020
Officer/Director Detail Name & Address

Title President

Shope, William J.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director

Shope, William J.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Group Vice President

Gunnell, Jr., Casey L.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Chief Financial Officer and Assistant Treasurer

Hoole, Matthew
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Funsch, Nick
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

McDaniel IV, William A.
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Gruszczynski, Charles
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, General Counsel and Secretary

Clarke, Todd Q.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Treasurer

Romano, Bryan
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Vice President and Assistant Secretary

Hollis, Michael
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
09/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
08/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
07/31/2012 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
01/04/1993 -- Amendment View image in PDF format