Detail by Entity Name
Florida Profit Corporation
1194 CORP.
Filing Information
P94000045801
65-0503432
06/20/1994
FL
ACTIVE
Principal Address
Changed: 02/14/2022
10180 Riverside Drive
Suite 5
Palm Beach Gardens, FL 33410
Suite 5
Palm Beach Gardens, FL 33410
Changed: 02/14/2022
Mailing Address
Changed: 02/14/2022
10180 Riverside Drive
Suite 5
Palm Beach Gardens, FL 33410
Suite 5
Palm Beach Gardens, FL 33410
Changed: 02/14/2022
Registered Agent Name & Address
Murray, Dickron E
Name Changed: 01/12/2014
Address Changed: 01/12/2014
1037 Country Club Dr.
N. Palm Beach, Fl, FL 33408
N. Palm Beach, Fl, FL 33408
Name Changed: 01/12/2014
Address Changed: 01/12/2014
Officer/Director Detail
Name & Address
Title PD
MURRAY, DICKRON E
Title D, Secretary
MURRAY, MARJORIE L
Title D
WILSON, EDWARD
Title VP
Whitaker, Marjorie L
Title PD
MURRAY, DICKRON E
1037 COUNTRY CLUB DRIVE
N. PALM BEACH, FL 33408
N. PALM BEACH, FL 33408
Title D, Secretary
MURRAY, MARJORIE L
1037 COUNTRY CLUB DRIVE
N. PALM BEACH, FL 33408
N. PALM BEACH, FL 33408
Title D
WILSON, EDWARD
1120 S. FEDERAL HWY, STE B
FT. LAUDERDALE, FL 33316
FT. LAUDERDALE, FL 33316
Title VP
Whitaker, Marjorie L
500 Marlin Road
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 02/14/2022 |
2023 | 02/01/2023 |
2024 | 01/22/2024 |
Document Images