Detail by Officer/Registered Agent Name

Florida Profit Corporation

GERSON, PRESTON, KLEIN, LIPS, EISENBERG & GELBER, P.A.

Filing Information
601054 59-1262947 06/02/1969 FL ACTIVE NAME CHANGE AMENDMENT 05/23/2016 NONE
Principal Address
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Changed: 01/25/2016
Mailing Address
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Changed: 01/25/2016
Registered Agent Name & Address LIPS, ALAN A
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Name Changed: 03/24/2014

Address Changed: 01/25/2016
Officer/Director Detail Name & Address

Title Director

PRESTON, RICHARD C
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Title President, Director

KLEIN, STEVEN F
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Title VP, Director

LIPS, ALAN A
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Title TS, Secretary, Director

EISENBERG, DOROTHY
4770 Biscayne Boulevard
Suite 400
MIAMI, FL 33137

Title Director

Gelber, Clifford S
4770 Biscayne Blvd.
Suite 400
Miami, FL 33137

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/18/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
05/23/2016 -- Name Change View image in PDF format
02/22/2016 -- Name Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
07/17/2014 -- Name Change View image in PDF format
06/19/2014 -- Amendment and Name Change View image in PDF format
06/04/2014 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- Amendment and Name Change View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
07/09/2001 -- Name Change View image in PDF format
06/28/2001 -- Name Change View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format
06/02/1969 -- Off/Dir Resignation View image in PDF format