Detail by Officer/Registered Agent Name

Florida Profit Corporation

MARKET IMPROVEMENT COMPANY

Filing Information
209313 59-6065829 01/23/1958 FL ACTIVE
Principal Address
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Changed: 04/30/2018
Mailing Address
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Changed: 04/12/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/14/2017

Address Changed: 12/14/2017
Officer/Director Detail Name & Address

Title VP, Treasurer

HART, DEVON J
11840 VALLEY VIEW ROAD
EDEN PRAIRIE, MN 55344

Title VP

MYRDAHL, KIMBERLY J
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Title ASSISTANT SECRETARY, VP

HYVARINEN, JODY
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Title PRESIDENT, SECRETARY, DIRECTOR

HUSSAIN, MAHRUKH
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Title CFO, DIRECTOR

HOWARD, JOHN
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Title VP, DIRECTOR

TESTA, CHRISTOPHER
11840 VALLEY VIEW RD
EDEN PRAIRIE, MN 55344

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/12/2022
2023 04/10/2023

Document Images
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
12/14/2017 -- Reg. Agent Change View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- Off/Dir Resignation View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format