Detail by Officer/Registered Agent Name

Florida Profit Corporation

JOEL L. TABAS, P.A.

Filing Information
K57825 65-0094704 01/12/1989 FL ACTIVE AMENDMENT AND NAME CHANGE 11/19/2024 NONE
Principal Address
101 NE THIRD AVENUE SUITE 1210
FT LAUDERDALE, FL 33301

Changed: 06/27/2025
Mailing Address
PO. Box 14573
Ft. Lauderdale, FL 33302

Changed: 03/26/2025
Registered Agent Name & Address TABAS, JOEL L
6899 Collins Avenue, Unit 806N
Miami Beach, FL 33141

Name Changed: 05/15/2017

Address Changed: 03/26/2025
Officer/Director Detail Name & Address

Title PT

TABAS, JOEL L
PO. Box 14573
Ft. Lauderdale, FL 33302

Annual Reports
Report YearFiled Date
2023 01/26/2023
2024 02/01/2024
2025 03/26/2025

Document Images
03/26/2025 -- ANNUAL REPORT View image in PDF format
11/19/2024 -- Amendment and Name Change View image in PDF format
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
12/01/2021 -- Name Change View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
05/15/2017 -- Reg. Agent Change View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
11/23/2016 -- Name Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
10/01/2013 -- REINSTATEMENT View image in PDF format
09/04/2013 -- Name Change View image in PDF format
01/04/2013 -- Name Change View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- Amendment and Name Change View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- Name Change View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- Name Change View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- Name Change View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- Name Change View image in PDF format
03/25/1998 -- Name Change View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format
03/30/1990 -- Reg. Agent Change View image in PDF format