Detail by Officer/Registered Agent Name

Florida Profit Corporation

KAUFF'S OF FT. PIERCE, INC.

Filing Information
H80151 59-2592839 10/09/1985 FL ACTIVE AMENDMENT 11/18/1985 NONE
Principal Address
8920 GLADES CUT OFF ROAD
PORT ST. LUCIE, FL 34986

Changed: 04/08/2016
Mailing Address
4701 EAST AVENUE
WEST PALM BEACH, FL 33407

Changed: 04/29/2008
Registered Agent Name & Address CAPITOL CORPROATE SERVICES, INC.
515 E PARK AVE, 2ND FL
TALLAHASSEE, FL 32301

Name Changed: 01/13/2020

Address Changed: 01/13/2020
Officer/Director Detail Name & Address

Title President

RUSSELL, FRANCIS GEOFF
4701 EAST AVENUE
WEST PALM BEACH, FL 33407

Title VP

CROCKETT, SCOTTY
4701 EAST AVENUE
WEST PALM BEACH, FL 33407

Title Treasurer

Gunter, Rocky
4701 EAST AVENUE
WEST PALM BEACH, FL 33407

Title Secretary

Gunter, Rocky
4701 EAST AVENUE
WEST PALM BEACH, FL 33407

Title VP

Loscalzo, Sean
4701 EAST AVENUE
WEST PALM BEACH, FL 33407

Title VP

Kara, Mark
4701 East Avenue
West Palm Beach, FL 33407

Annual Reports
Report YearFiled Date
2023 01/25/2023
2023 07/06/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
07/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- Reg. Agent Change View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
08/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- Reg. Agent Change View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
02/26/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format