Detail by Officer/Registered Agent Name

Florida Profit Corporation

AMSCOT FINANCIAL, INC.

Filing Information
J42045 59-2742276 11/12/1986 11/05/1986 FL ACTIVE NAME CHANGE AMENDMENT 04/17/2003 NONE
Principal Address
600 N WESTSHORE BLVD
SUITE 1200
TAMPA, FL 33609

Changed: 03/25/2014
Mailing Address
600 N WESTSHORE BLVD
SUITE 1200
TAMPA, FL 33609

Changed: 03/25/2014
Registered Agent Name & Address MACKECHNIE, IAN
600 N WESTSHORE BLVD
SUITE 1200
TAMPA, FL 33609

Name Changed: 03/25/2014

Address Changed: 03/25/2014
Officer/Director Detail Name & Address

Title CEO

MACKECHNIE, IAN
600 N WESTSHORE BLVD
TAMPA, FL 33609

Title PRESIDENT

MACKECHNIE, FRASER J
600 N WESTSHORE BLVD
TAMPA, FL 33609

Title VC

MACKECHNIE, IAN A
600 N WESTSHORE BLVD
TAMPA, FL 33609

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 01/04/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
07/24/2007 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- Name Change View image in PDF format
01/04/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
11/09/1998 -- Reg. Agent Change View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- AMENDMENT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
11/12/1986 -- Filings Prior to 1996 View image in PDF format