Detail by Officer/Registered Agent Name
Florida Profit Corporation
F.E.B. CORP.
Filing Information
177147
20-2956889
01/29/1954
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
07/12/2005
NONE
Principal Address
Changed: 03/19/2004
5700 FOURTH AVENUE
STOCK ISLAND
KEY WEST, FL 33040
STOCK ISLAND
KEY WEST, FL 33040
Changed: 03/19/2004
Mailing Address
Changed: 03/19/2004
P.O. BOX 2455
KEY WEST, FL 33045
KEY WEST, FL 33045
Changed: 03/19/2004
Registered Agent Name & Address
BERNSTEIN, ROGER M.
Name Changed: 04/22/2013
Address Changed: 04/10/2022
3608 Royal Palm Ave.
Miami, FL 33133
Miami, FL 33133
Name Changed: 04/22/2013
Address Changed: 04/10/2022
Officer/Director Detail
Name & Address
Title P/D
BERNSTEIN, ROGER M
Title VP/D
WALSH, MARK T
Title VP
BERNSTEIN, JORDAN M
Title S
WALSH, MICHAEL P
Title T
ADE, RICHARD
Title VP
MC MURRAIN, TOM
Title P/D
BERNSTEIN, ROGER M
P.O. BOX 2455
KEY WEST, FL 33045
KEY WEST, FL 33045
Title VP/D
WALSH, MARK T
1001 EAST ATLANTIC AVE., #202
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title VP
BERNSTEIN, JORDAN M
P.O. BOX 2455
KEY WEST, FL 33045
KEY WEST, FL 33045
Title S
WALSH, MICHAEL P
1001 EAST ATLANTIC AVE., #202
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title T
ADE, RICHARD
1001 EAST ATLANTIC AVE., #202
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title VP
MC MURRAIN, TOM
1001 EAST ATLANTIC AVE., #202
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Annual Reports
Report Year | Filed Date |
2022 | 04/10/2022 |
2023 | 04/12/2023 |
2024 | 04/26/2024 |
Document Images