Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUNBELT CORPORATE CENTER II, INC.
Filing Information
M17386
59-2547124
06/27/1985
FL
ACTIVE
NAME CHANGE AMENDMENT
09/16/1987
NONE
Principal Address
Changed: 09/26/2008
455 N. CITYFRONT PLAZA DRIVE
SUITE 2400
CHICAGO, IL 60611
SUITE 2400
CHICAGO, IL 60611
Changed: 09/26/2008
Mailing Address
Changed: 01/14/2008
455 N. CITYFRONT PLAZA DRIVE
SUITE 2400
CHICAGO, IL 60611
SUITE 2400
CHICAGO, IL 60611
Changed: 01/14/2008
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 09/26/2008
Address Changed: 09/26/2008
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 09/26/2008
Address Changed: 09/26/2008
Officer/Director Detail
Name & Address
Title Director
MANN, JOHANNES
Title Director
ZIETEMANN, ULRICH
Title Director, VP, Secretary, Treasurer
FALVEY, STEPHEN T
Title Asst. Secretary
Forment, Linda
Title Director
LEOPOLD MANN
Title President
TODD HOLZER
Title Director
ROBERT E GRIFFIN
Title Director
MANN, JOHANNES
455 N. CITYFRONT PLAZA DRIVE
2400
CHICAGO, IL 60611
2400
CHICAGO, IL 60611
Title Director
ZIETEMANN, ULRICH
455 N. CITYFRONT PLAZA DRIVE
2400
CHICAGO, IL 60611
2400
CHICAGO, IL 60611
Title Director, VP, Secretary, Treasurer
FALVEY, STEPHEN T
455 N. CITYFRONT PLAZA DRIVE
2400
CHICAGO, IL 60611
2400
CHICAGO, IL 60611
Title Asst. Secretary
Forment, Linda
8095 Othello Avenue
San Diego, CA 92111
San Diego, CA 92111
Title Director
LEOPOLD MANN
455 N. CITYFRONT PLAZA DRIVE
SUITE 2400
CHICAGO, IL 60611
SUITE 2400
CHICAGO, IL 60611
Title President
TODD HOLZER
8095 Othello Avenue
San Diego, CA 92111
San Diego, CA 92111
Title Director
ROBERT E GRIFFIN
8095 Othello Avenue
San Diego, CA 92111
San Diego, CA 92111
Annual Reports
Report Year | Filed Date |
2022 | 02/14/2022 |
2023 | 02/28/2023 |
2024 | 02/20/2024 |
Document Images