Detail by Officer/Registered Agent Name
Florida Profit Corporation
ASOT CORP.
Filing Information
G75168
59-2771375
12/19/1983
12/12/1983
FL
ACTIVE
AMENDMENT AND NAME CHANGE
06/04/2009
NONE
Principal Address
Changed: 01/24/2022
5404 NW 36th Avenue
Suite B
FORT LAUDERDALE, FL 33309
Suite B
FORT LAUDERDALE, FL 33309
Changed: 01/24/2022
Mailing Address
Changed: 01/24/2022
5404 NW 36th Avenue
Suite B
FORT LAUDERDALE, FL 33309
Suite B
FORT LAUDERDALE, FL 33309
Changed: 01/24/2022
Registered Agent Name & Address
MONTAG, MICHAEL
Address Changed: 01/24/2022
5404 NW 36th Avenue
Suite B
FORT LAUDERDALE, FL 33309
Suite B
FORT LAUDERDALE, FL 33309
Address Changed: 01/24/2022
Officer/Director Detail
Name & Address
Title VP
MONTAG, MICHAEL A
Title President
MONTAG, KELLY
Title VP
MONTAG, MICHAEL A
4131 NW 58 ST.
COCONUT CREEK, FL 33073-5909
COCONUT CREEK, FL 33073-5909
Title President
MONTAG, KELLY
4131 NW 58TH STREET
COCONUT CREEK, FL 33073
COCONUT CREEK, FL 33073
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/26/2023 |
2024 | 02/12/2024 |
Document Images