Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLAD & ASSOCIATES OF FLORIDA, INC.

Filing Information
654143 39-1346633 01/30/1980 FL ACTIVE RESTATED ARTICLES 08/01/1985 NONE
Principal Address
5411 SKYCENTER DRIVE
STE 220
TAMPA, FL 33607

Changed: 03/10/2022
Mailing Address
PO BOX 5620
MADISON, WI 53705

Changed: 01/25/2024
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 10/06/2008

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title Director

ZUTZ, JEFFREY C
644 SCIENCE DRIVE
MADISON, WI 53711

Title Treasurer

Poppen, Mitchell D
PO Box 5620
Madison, WI 53705

Title Secretary, Director

HENSHUE, KATHRYN L
PO BOX 5620
MADISON, WI 53705

Title President, Director

Serebin, Laura S
644 Science Dr
Madison, WI 53711

Title VP, Director

Cunningham, Andrew J
650 California Street 17th Floor
San Francisco, CA 94108

Title Director

Mummert, Charles
555 Fayetteville St Ste 400
Raleigh, NC 27601

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 01/30/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
10/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
11/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ADDRESS CHANGE View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
10/06/2008 -- Reg. Agent Change View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
07/26/1999 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format