Detail by Officer/Registered Agent Name

Florida Profit Corporation

SMITH BIGMAN BROCK, P.A.

Filing Information
K19469 59-2880513 03/24/1988 FL ACTIVE NAME CHANGE AMENDMENT 12/12/2018 01/01/2019
Principal Address
444 SEABREEZE BLVD SUITE 900
DAYTONA BEACH, FL 32118

Changed: 10/15/2014
Mailing Address
P.O. BOX 15200
DAYTONA BEACH, FL 32115

Changed: 10/15/2014
Registered Agent Name & Address SEABREEZE CORPORATE SERVICES, LLC
444 SEABREEZE BLVD
STE 900
DAYTONA BEACH, FL 32118

Name Changed: 04/03/2009

Address Changed: 04/20/1998
Officer/Director Detail Name & Address

Title Director, VP, Secretary

SMITH, HORACE JR.
444 SEABREEZE BLVD STE 900
DAYTONA BCH., FL 32118

Title Director, President

BROCK, JEFFREY P
444 SEABREEZE BLVD., SUITE 900
DAYTONA BEACH, FL 32118

Title Director, VP, Treasurer

Bigman, Jeffrey E
444 SEABREEZE BLVD SUITE 900
DAYTONA BEACH, FL 32118

Title Director, VP

Metz, Sarah L
444 SEABREEZE BLVD SUITE 900
DAYTONA BEACH, FL 32118

Title Director, VP

Ganz, Frank S
444 SEABREEZE BLVD SUITE 900
DAYTONA BEACH, FL 32118

Title DIRECTOR, VP

MYERS, ELIZABETH A
444 SEABREEZE BLVD SUITE 900
DAYTONA BEACH, FL 32118

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 01/19/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
12/12/2018 -- Name Change View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
10/01/2014 -- Amendment and Name Change View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
06/09/2010 -- Name Change View image in PDF format
06/09/2010 -- Off/Dir Resignation View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- Off/Dir Resignation View image in PDF format
11/23/2009 -- Name Change View image in PDF format
07/07/2009 -- Off/Dir Resignation View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- Name Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
10/18/1999 -- Name Change View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
12/03/1997 -- Name Change View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format
03/24/1988 -- Off/Dir Resignation View image in PDF format