Detail by Officer/Registered Agent Name

Florida Profit Corporation

EDWARDS, COHEN, DAWSON, NOBLE & DAWES, P.A.

Filing Information
P94000061073 59-3252937 08/15/1994 08/09/1994 FL ACTIVE AMENDMENT AND NAME CHANGE 02/04/2019 NONE
Principal Address
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Changed: 08/15/2011
Mailing Address
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Changed: 08/15/2011
Registered Agent Name & Address EDWARDS, DAVID J
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Name Changed: 08/30/2013

Address Changed: 08/15/2011
Officer/Director Detail Name & Address

Title PD

EDWARDS, DAVID J
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Title DVTS

COHEN, DAVID
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Title VS

DAWSON, GREGORY M
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Title VS

NOBLE, M. SCOTT
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Title VS

DAWES, BRIAN F
200 W FORSYTH ST STE 1300
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/23/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- Amendment and Name Change View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
08/30/2013 -- Amendment and Name Change View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
08/15/2011 -- Amendment View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
08/12/2003 -- Name Change View image in PDF format
03/10/2003 -- Name Change View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
10/11/2001 -- ANNUAL REPORT View image in PDF format
09/06/2001 -- Name Change View image in PDF format
09/21/2000 -- Name Change View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- Name Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
09/04/1998 -- Name Change View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
11/19/1997 -- Amendment and Name Change View image in PDF format
11/19/1997 -- Reg. Agent Change View image in PDF format
09/10/1997 -- ADDRESS CHANGE View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format