Detail by Officer/Registered Agent Name

Florida Profit Corporation

DAPER TAMPA, INC.

Filing Information
583622 13-2951533 08/25/1978 FL ACTIVE REINSTATEMENT 10/25/2001
Principal Address
1408 N. WESTSHORE BLVD.
Suite 150
TAMPA, FL 33607

Changed: 03/20/2014
Mailing Address
1408 N. WESTSHORE BLVD.
Suite 150
TAMPA, FL 33607

Changed: 03/20/2014
Registered Agent Name & Address PARACORP INCORPORATED
155 Office Plaza Drive
1ST FLOOR
TALLAHASSEE, FL 32301

Name Changed: 04/29/2015

Address Changed: 03/01/2016
Officer/Director Detail Name & Address

Title PD

SIMON, DAVID H
155 NORTH CRESCENT DRIVE
BEVERLY HILLS, CA 90210

Title Secretary

SIMON, DAVID H
155 N CRESCENT DRIVE
BEVERLY HILLS, CA 90210

Title Treasurer

SIMON, JED ADAM
C/O DAVID H SIMON
155 N CRESCENT DRIVE
BEVERLY HILLS, CA 90210

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/25/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- REINSTATEMENT View image in PDF format
10/19/2001 -- Reg. Agent Resignation View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
08/14/1997 -- ANNUAL REPORT View image in PDF format
05/02/1996 -- ANNUAL REPORT View image in PDF format