Detail by Officer/Registered Agent Name

Florida Profit Corporation

NATIONAL BRANDS, INC.

Filing Information
M12643 59-2528461 03/13/1985 FL ACTIVE NAME CHANGE AMENDMENT 03/27/1985 NONE
Principal Address
3455 NW 54TH STREET
MIAMI, FL 33142

Changed: 02/26/2001
Mailing Address
3455 NW 54TH STREET
MIAMI, FL 33142

Changed: 02/26/2001
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/31/2024

Address Changed: 01/31/2024
Officer/Director Detail Name & Address

Title Director

BLANK, JEROME
3455 NW 54 STREET
MIAMI, FL 33142

Title DP

BLANK, ANDREW
3455 NW 54 STREET
MIAMI, FL 33142

Title ST

MACIA, EVELYN
3455 NW 54TH STREET
MIAMI, FL 33142

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 05/01/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
01/31/2024 -- Reg. Agent Change View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- Reg. Agent Change View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- REINSTATEMENT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
11/22/2000 -- Reg. Agent Change View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
10/11/1999 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format