Detail by Officer/Registered Agent Name

Florida Profit Corporation

ETW CORP.

Filing Information
P96000070150 65-0692438 08/21/1996 FL ACTIVE AMENDMENT 06/03/2009 NONE
Principal Address
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Changed: 01/15/2016
Mailing Address
2507 POST ROAD
2ND FLOOR
SOUTHPORT, CT 06890

Changed: 06/16/2006
Registered Agent Name & Address HUBMAN, CHRISTOPHER J
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Name Changed: 10/28/2002

Address Changed: 01/15/2016
Officer/Director Detail Name & Address

Title CHAIRMAN, DIRECTOR

WOODS, ELDRICK T
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Title SECRETARY

WOODS, KULTIDA
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Title ASSISTANT SECRETARY

SCACCHIA, RITA M
2507 POST ROAD
SOUTHPORT, CT 06890

Title CHIEF FINANCIAL OFFICER, TREASURER, DIRECTOR

HUBMAN, CHRISTOPHER J
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Title DIRECTOR

BELL, BRYON C
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Title EXECUTIVE VICE PRESIDENT, DIRECTOR

McNAMARA, ROBERT
145 SOUNDINGS AVENUE
SUITE 200
JUPITER, FL 33477

Annual Reports
Report YearFiled Date
2023 01/13/2023
2023 03/15/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
10/25/2011 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
06/03/2009 -- Amendment View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
06/16/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
06/05/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
08/21/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format