Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ZELL ONE INC.

Filing Information
852379 13-3108294 03/26/1982 DE ACTIVE REINSTATEMENT 10/22/2014
Principal Address
600 CORPORATE DR
SUITE 318
FT LAUDERDALE, FL 33334

Changed: 09/04/2024
Mailing Address
13535 Feather Sound Dr.,
Ste. 100
Clearwater, FL 33762

Changed: 09/04/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 08/27/2019

Address Changed: 08/27/2019
Officer/Director Detail Name & Address

Title Director

FERNANDEZ, SERGIO
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Upton, Joanna
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director and VP

Berkowitz, Paul
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/24/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
08/27/2019 -- Reg. Agent Change View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- REINSTATEMENT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- Reg. Agent Change View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
09/20/2002 -- Reg. Agent Change View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/03/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format