Detail by Officer/Registered Agent Name

Florida Profit Corporation

R. P. M. DIESEL ENGINE CO.

Filing Information
234343 59-0938696 03/14/1960 FL ACTIVE
Principal Address
2555 State Road 84
Fort Lauderdale, FL 33312

Changed: 01/25/2022
Mailing Address
2555 STATE RD. 84
FT. LAUDERDALE, FL 33312

Changed: 11/22/2004
Registered Agent Name & Address ROBERT L. JENNINGS, P.A.
921 S.E. OCEAN BLVD., SUITE 4
STUART, FL 34994

Name Changed: 09/26/2022

Address Changed: 09/26/2022
Officer/Director Detail Name & Address

Title CEO, President, Director

MACDONALD, BRYON M
2555 STATE RD 84
FT LAUDERDALE, FL 33312

Title CFO, Treasurer, Secretary, Director

Chuchla, Thaddeus
2555 STATE RD 84
FT LAUDERDALE, FL 33312

Title Director

Desderio, Michael
2555 STATE RD. 84
FT. LAUDERDALE, FL 33312

Title Director, VP

Barnes, Todd
2555 STATE RD. 84
FT. LAUDERDALE, FL 33312

Title Director

Berry, Theresa A
2555 STATE RD. 84
FT. LAUDERDALE, FL 33312

Title Director

Grinder, Julie N
2555 STATE RD. 84
FT. LAUDERDALE, FL 33312

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/13/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
09/26/2022 -- Reg. Agent Change View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
12/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/25/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
11/22/2004 -- ANNUAL REPORT View image in PDF format
07/26/2004 -- Reg. Agent Change View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
06/27/1995 -- ANNUAL REPORT View image in PDF format