Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA DESIGN CONSULTANTS, INC.

Filing Information
P96000002599 59-3354592 01/09/1996 FL ACTIVE AMENDMENT 11/20/2018 NONE
Principal Address
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Changed: 04/17/2019
Mailing Address
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Changed: 04/17/2019
Registered Agent Name & Address ROGERS, EDWIN
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Name Changed: 01/03/2022

Address Changed: 04/17/2019
Officer/Director Detail Name & Address

Title VP, Director

FLEEMAN, DAVID
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Title VP, Director

CHONCHOLAS, JAMES
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Title Executive Vice President, Director

PATENAUDE, JARED
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Title President, Secretary, Director

ROGERS, EDWIN
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

Title VP, Director

ROSNER, ROBERT J
20525 AMBERFIELD DRIVE
SUITE 201
LAND O LAKES, FL 34638

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

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
12/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
11/20/2018 -- Amendment View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
06/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
08/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
08/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
10/24/2011 -- Amendment View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
06/01/2010 -- Amendment View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/10/2004 -- ANNUAL REPORT View image in PDF format
07/11/2003 -- Amendment View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
10/22/1999 -- REINSTATEMENT View image in PDF format
02/03/1999 -- Amendment View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
01/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format