Detail by Officer/Registered Agent Name

Florida Profit Corporation

ROBERT B. CONTRUCCI, D.O., P.A.

Filing Information
G69666 59-2331307 10/17/1983 FL ACTIVE AMENDMENT AND NAME CHANGE 04/28/2004 NONE
Principal Address
10071 Pines Blvd.
Suite C
Pembroke Pines, FL 33024

Changed: 01/16/2024
Mailing Address
10071 Pines Blvd.
Suite C
Pembroke Pines, FL 33024

Changed: 01/16/2024
Registered Agent Name & Address Law Center of Florida, Inc.
201 S. Biscayne Boulevard
Suite 800
Miami, FL 33131

Name Changed: 01/16/2024

Address Changed: 01/16/2024
Officer/Director Detail Name & Address

Title Director, President, Secretary

TORRE, CARLOS ANDRES
470 Costanera Rd.
Coral Gables, FL 33143

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/22/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/24/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- Amendment and Name Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
07/16/1999 -- Name Change View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format