Detail by Officer/Registered Agent Name

Florida Profit Corporation

BARTLETT LOEB HINDS & THOMPSON, P.A.

Filing Information
P99000000297 59-3552748 12/31/1998 01/01/1999 FL INACTIVE CONVERSION 12/27/2021 01/01/2022
Principal Address
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Changed: 02/25/2015
Mailing Address
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Changed: 02/25/2015
Registered Agent Name & Address TASSO, JON P.
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Name Changed: 09/17/2018

Address Changed: 02/25/2015
Officer/Director Detail Name & Address

Title D

BARTLETT, JAY J
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Title D

LOEB, ETHAN J
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Title D

HINDS, JEFFREY L
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Title P, D

TASSO, JON P.
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Title D

THOMPSON, EDWARD COLIN
100 N. TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Title D

DOUCETTE, ALLISON C
100 NORTH TAMPA STREET
SUITE 2050
TAMPA, FL 33602

Annual Reports
Report YearFiled Date
2019 03/22/2019
2020 02/11/2020
2021 02/16/2021

Document Images
08/09/2021 -- Name Change View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
12/26/2019 -- Amendment View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
09/17/2018 -- Amendment View image in PDF format
03/05/2018 -- Amendment and Name Change View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
06/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2017 -- Amendment View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- Amendment and Name Change View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2013 -- Off/Dir Resignation View image in PDF format
02/26/2013 -- Reg. Agent Resignation View image in PDF format
02/18/2013 -- Name Change View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- Name Change View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
03/03/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Domestic Profit View image in PDF format