Detail by Officer/Registered Agent Name

Florida Profit Corporation

GRANT FRIDKIN PEARSON, P.A.

Filing Information
P94000092132 65-0541042 12/21/1994 FL ACTIVE CORPORATE MERGER 12/29/2022 01/01/2023
Principal Address
777 SOUTH FLAGLER DRIVE
SUITE 500 EAST
WEST PALM BEACH, FL 33401

Changed: 12/29/2022
Mailing Address
777 SOUTH FLAGLER DRIVE
SUITE 500 EAST
WEST PALM BEACH, FL 33401

Changed: 12/29/2022
Registered Agent Name & Address GY CORPORATE SERVICES, INC.
777 SOUTH FLAGLER DRIVE
SUITE 500 EAST
WEST PALM BEACH, FL 33401

Name Changed: 12/29/2022

Address Changed: 12/29/2022
Officer/Director Detail Name & Address

Title Director, President

Perry, H. William
777 SOUTH FLAGLER DRIVE
SUITE 500 EAST
WEST PALM BEACH, FL 33401

Title VP

Traficante, Michael T.
5551 RIDGEWOOD DRIVE
SUITE 501
NAPLES, FL 34108

Title Secretary

Mitrione, Michael V.
777 SOUTH FLAGLER DRIVE
SUITE 500 EAST
WEST PALM BEACH, FL 33401

Title Treasurer

McDermott, Steven F.
777 SOUTH FLAGLER DRIVE
SUITE 500 EAST
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 04/02/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
12/29/2022 -- Merger View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
09/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
08/10/2012 -- Name Change View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
01/25/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/14/1998 -- Amendment and Name Change View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format