Detail by Officer/Registered Agent Name

Florida Profit Corporation

BILLING, COCHRAN, LYLES, MAURO & RAMSEY, P.A.

Filing Information
546565 59-1756046 08/15/1977 FL ACTIVE AMENDMENT AND NAME CHANGE 09/24/2008 NONE
Principal Address
515 E. LAS OLAS BOULEVARD
SUITE 600
FT. LAUDERDALE, FL 33301

Changed: 01/30/2023
Mailing Address
515 E. LAS OLAS BOULEVARD
SUITE 600
FT. LAUDERDALE, FL 33301

Changed: 01/30/2023
Registered Agent Name & Address LYLES, DENNIS E
515 E. LAS OLAS BOULEVARD
SUITE 600
FORT LAUDERDALE, FL 33301

Name Changed: 04/17/2008

Address Changed: 01/30/2023
Officer/Director Detail Name & Address

Title PMV

RAMSEY, BRUCE M
515 E. LAS OLAS BOULEVARD, SUITE 600
FORT LAUDERDALE, FL 33301

Title VST

LYLES, DENNIS E
515 E. LAS OLAS BOULEVARD, SUITE 600
FORT LAUDERDALE, FL 33301

Title V

MAURO, JOHN W
515 E. LAS OLAS BOULEVARD, SUITE 600
FT LAUDERDALE, FL 33301

Title V

MORGAN, KENNETH W
515 E. LAS OLAS BOULEVARD, SUITE 600
FORT LAUDERDALE, FL 33301

Title V

Woulfe, Richard T.
515 E. LAS OLAS BOULEVARD, SUITE 600
FT. LAUDERDALE, FL 33301

Title VP

Pawelczyk, Michael J.
515 E. LAS OLAS BOULEVARD, SUITE 600
FT. LAUDERDALE, FL 33301

Title Shareholder

Rief, Andrew A.
515 E. LAS OLAS BOULEVARD, SUITE 600
FT. LAUDERDALE, FL 33301

Title VP

Comras, Manny
515 E. LAS OLAS BOULEVARD, SUITE 600
FT. LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/30/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
09/24/2008 -- Amendment and Name Change View image in PDF format
05/23/2008 -- Name Change View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
10/29/2007 -- Name Change View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
09/03/2003 -- Name Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format