Detail by Officer/Registered Agent Name

Florida Profit Corporation

R.L. SCHREIBER, INC.

Filing Information
325704 59-1217903 01/26/1968 FL ACTIVE AMENDMENT 12/26/1996 NONE
Principal Address
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Changed: 04/19/2018
Mailing Address
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Changed: 04/19/2018
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 08/27/2013

Address Changed: 08/27/2013
Officer/Director Detail Name & Address

Title TREASURER, VP

SCHREIBER, JOHN R.
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Title SECRETARY

Schreiber, ANNE M.
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Title CEO

Michel, Tina
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Title VP

MASSENGALE, MARY
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Title PRESIDENT

PETERSON, KATHLEEN S
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Title Director

SCHREIBER, LSR, Thomas, SR.
2745 W. CYPRESS CREEK ROAD
SUITE B
FORT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/01/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2013 -- Reg. Agent Change View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
06/17/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
06/07/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
12/26/1996 -- AMENDMENT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format