Detail by Officer/Registered Agent Name

Florida Profit Corporation

MSL, P.A.

Filing Information
J24429 59-3070669 07/17/1986 FL ACTIVE NAME CHANGE AMENDMENT 10/31/2019 01/01/2020
Principal Address
255 S. Orange Ave
Suite 600
Orlando, FL 32801

Changed: 01/05/2015
Mailing Address
255 S. Orange Avenue
Suite 600
Orlando, FL 32801

Changed: 01/05/2015
Registered Agent Name & Address Murphy, Kevin
255 S. Orange Avenue Suite 600
Orlando, FL 32801

Name Changed: 03/06/2020

Address Changed: 03/06/2020
Officer/Director Detail Name & Address

Title Board Chair

O'KEEFE, DANIEL J
255 S. Orange Avenue
Suite 600
Orlando, FL 32801

Title Corporate Secretary

Murphy, Kevin D
255 S. Orange Avenue
Suite 600
Orlando, FL 32801

Title Board Vice Chairman

Halikman, Farlen
255 S. Orange Avenue
Suite 600
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/30/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
10/31/2019 -- Name Change View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
07/24/2012 -- Amendment View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
12/14/2011 -- Reg. Agent Change View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- Amendment View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
06/23/2000 -- ANNUAL REPORT View image in PDF format
07/21/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- Name Change View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format