Detail by Officer/Registered Agent Name

Florida Profit Corporation

KENNETH A. SABACINSKI, D.P.M., P.A.

Filing Information
L51349 65-0176375 02/20/1990 FL ACTIVE AMENDMENT 12/04/2019 NONE
Principal Address
1150 N 35TH AVE
225
HOLLYWOOD, FL 33021

Changed: 04/05/1996
Mailing Address
1150 N 35TH AVE
225
HOLLYWOOD, FL 33021

Changed: 01/16/2008
Registered Agent Name & Address HAMMER, SAMUEL, PA
8551 W SUNRISE BLVD
SUITE 200
PLANTATION, FL 33322

Name Changed: 01/15/2015

Address Changed: 01/15/2015
Officer/Director Detail Name & Address

Title P

TVETER, CHRISTOPHER
1150 N 35TH AVE SUITE 225
HOLLYWOOD, FL 33021

Title MGR

Blue Marina Investments LLC
3107 Stirling Road
102
Fort Lauderdale, FL 33312

Annual Reports
Report YearFiled Date
2021 04/06/2021
2022 05/04/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
12/04/2019 -- Amendment View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
09/27/2002 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
06/19/1999 -- ANNUAL REPORT View image in PDF format
06/10/1999 -- Reg. Agent Change View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
08/19/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format