Detail by Entity Name

Florida Profit Corporation

ALLSTEEL & GYPSUM PRODUCTS, INC.

Filing Information
S85957 65-0289889 10/08/1991 FL ACTIVE AMENDMENT 06/27/2011 NONE
Principal Address
1250 NW 23RD AVE
FORT LAUDERDALE, FL 33311

Changed: 04/12/1999
Mailing Address
1250 NW 23RD AVE
FORT LAUDERDALE, FL 33311

Changed: 04/12/1999
Registered Agent Name & Address Barthet, Alex
The Barthet Firm
200 S. Biscayne Blvd
1650
Miami, FL 33131

Name Changed: 03/31/2023

Address Changed: 03/31/2023
Officer/Director Detail Name & Address

Title P

MARKUS, GLENN
1250 NW 23RD AVE
FORT LAUDERDALE, FL 33311

Title V

MARKUS, ALANA
1250 NW 23RD AVE
FORT LAUDERDALE, FL 33311

Title VP

JACKSON, DAWN
1250 NW 23RD AVE
FORT LAUDERDALE, FL 33311

Title Treasurer

Jackson, Adam M
1250 NW 23RD AVE
FORT LAUDERDALE, FL 33311

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 03/31/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
06/27/2011 -- Amendment View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Reg. Agent Change View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format