Detail by Officer/Registered Agent Name

Florida Profit Corporation

PLT PROPERTIES, INC.

Filing Information
336124 59-1222890 10/08/1968 FL ACTIVE AMENDMENT AND NAME CHANGE 01/14/2002 NONE
Principal Address
4400 SAN JOSE LANE
JACKSONVILLE, FL 32207

Changed: 02/23/2019
Mailing Address
P.O. BOX 1854
ORANGE PARK, FL 32067-1854

Changed: 02/19/2004
Registered Agent Name & Address NELSON MULLINS RILEY & SCARBOROUGH, LLP
ATTN: DANIEL B NUNN JR
50 N. LAURA ST, 41ST FLOOR
JACKSONVILLE, FL 32202

Name Changed: 03/01/2017

Address Changed: 03/01/2017
Officer/Director Detail Name & Address

Title P

LEWIS, PAULETTE
4400 SAN JOSE LANE
JACKSONVILLE, FL 32207

Title V

LEWIS, PAUL A., II
11974 BRADY ROAD
JACKSONVILLE, FL 32223

Title V

LEWIS, ROBERT
4410 GADSEN COURT
JACKSONVILLE, FL 32207

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/03/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/23/2019 -- ANNUAL REPORT View image in PDF format
03/11/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
07/01/2011 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
02/20/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- Amendment and Name Change View image in PDF format
05/02/2001 -- Reg. Agent Change View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- 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