Detail by Officer/Registered Agent Name
Florida Profit Corporation
TBG RUN OFF, INC.
Filing Information
K80263
65-0113936
04/14/1989
FL
ACTIVE
NAME CHANGE AMENDMENT
02/05/2020
NONE
Principal Address
Changed: 03/20/2014
104 Crandon Boulevard
309
Key Biscayne, FL 33149
309
Key Biscayne, FL 33149
Changed: 03/20/2014
Mailing Address
Changed: 03/20/2014
104 Crandon Boulevard
309
Key Biscayne, FL 33149
309
Key Biscayne, FL 33149
Changed: 03/20/2014
Registered Agent Name & Address
BERENGUER, JOSE M., III
Address Changed: 03/20/2014
785 Curtiswood Drive
Key Biscayne, FL 33149
Key Biscayne, FL 33149
Address Changed: 03/20/2014
Officer/Director Detail
Name & Address
Title DPS
BERENGUER, JOSE M., III
Title DTVP
BERENGUER, ANA M
Title Asst. Secretary
Berenguer, Ana M
Title Asst. Treasurer
Berenguer, Jose M, III
Title DPS
BERENGUER, JOSE M., III
785 CURTIS WOOD DRIVE
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title DTVP
BERENGUER, ANA M
785 CURTISWOOD DR
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Title Asst. Secretary
Berenguer, Ana M
104 Crandon Boulevard
309
Key Biscayne, FL 33149
309
Key Biscayne, FL 33149
Title Asst. Treasurer
Berenguer, Jose M, III
104 Crandon Boulevard
309
Key Biscayne, FL 33149
309
Key Biscayne, FL 33149
Annual Reports
Report Year | Filed Date |
2021 | 03/15/2021 |
2022 | 02/04/2022 |
2023 | 03/20/2023 |
Document Images