Detail by Officer/Registered Agent Name

Florida Profit Corporation

GARBETT, ALLEN, ROZA & YATES, P.A.

Filing Information
K50378 65-0089263 12/09/1988 FL ACTIVE NAME CHANGE AMENDMENT 01/22/2024 NONE
Principal Address
80 SW 8 ST
SUITE 3100
MIAMI, FL 33130

Changed: 01/16/2015
Mailing Address
80 SW 8 ST
SUITE 3100
MIAMI, FL 33130

Changed: 03/03/2005
Registered Agent Name & Address GSAR REGISTERED AGENTS, INC.
80 SW 8 ST 31ST FLOOR
BRICKELL CITY TOWER
MIAMI, FL 33130

Name Changed: 02/22/2016

Address Changed: 01/16/2015
Officer/Director Detail Name & Address

Title PMD

GARBETT, DAVID S
80 SW 8ST. STE 3100
MIAMI, FL 33130

Title VD

ALLEN, PHILIP AIII
80 SW 8ST. STE 3100
MIAMI, FL 33130

Title SD

ROZA, FRANCISCO J
80 SW 8ST. STE 3100
MIAMI, FL 33130

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
01/22/2024 -- Name Change View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
05/29/2015 -- Amendment and Name Change View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
06/13/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
06/05/2007 -- Amendment and Name Change View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- Name Change View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- Name Change View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- Name Change View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- Name Change View image in PDF format
11/04/1999 -- Name Change View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- Name Change View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
08/12/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format