Detail by Officer/Registered Agent Name
Florida Profit Corporation
ELEVEN TWELVE INC.
Filing Information
P12000012255
45-4419079
02/01/2012
FL
ACTIVE
REINSTATEMENT
10/06/2023
Principal Address
Changed: 03/04/2024
200 PARK AVE S FL 8
New York, NY 10003
New York, NY 10003
Changed: 03/04/2024
Mailing Address
Changed: 03/04/2024
200 PARK AVE S FL 8
New York, NY 10003
New York, NY 10003
Changed: 03/04/2024
Registered Agent Name & Address
Registered Agents Inc.
Name Changed: 02/20/2019
Address Changed: 03/25/2019
7901 4TH STREET NORTH
SUITE 300
ST.PETERSBURG, FL 33702
SUITE 300
ST.PETERSBURG, FL 33702
Name Changed: 02/20/2019
Address Changed: 03/25/2019
Officer/Director Detail
Name & Address
Title Officer
LEVY, CAISSIE
Title President
REISER, DAVID A
Title Officer
LEVY, CAISSIE
200 PARK AVE S FL 8
New York, NY 10003
New York, NY 10003
Title President
REISER, DAVID A
200 PARK AVE S FL 8
New York, NY 10003
New York, NY 10003
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 10/06/2023 |
2024 | 03/04/2024 |
Document Images