Detail by Officer/Registered Agent Name

Florida Profit Corporation

BARNETT, KIRKWOOD, & KOCHE, P.A.

Filing Information
483447 59-1621974 09/01/1975 FL ACTIVE MERGER NAME CHANGE 09/30/2022 10/01/2022
Principal Address
601 BAYSHORE BLVD STE 700
TAMPA, FL 33606

Changed: 03/12/2006
Mailing Address
601 BAYSHORE BLVD STE 700
TAMPA, FL 33606

Changed: 04/05/2009
Registered Agent Name & Address GY CORPORATE SERVICES, INC.
777 S Flagler Drive, Suite 500E
West Palm Beach, FL 33401

Name Changed: 10/03/2022

Address Changed: 10/03/2022
Officer/Director Detail Name & Address

Title Director, President

Perry, H. William
777 S Flagler Drive
Suite 500E
West Palm Beach, FL 33401

Title Secretary

Schifino, William J., Jr.
401 East Jackson Street
Suite 1500
Tampa, FL 33602

Title Treasurer

McDermott, Stephen F.
777 S Flagler Drive
Suite 500E
West Palm Beach, FL 33401

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/09/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
10/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/30/2022 -- Merger View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/28/2021 -- ANNUAL REPORT View image in PDF format
10/16/2020 -- Name Change View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- Name Change View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- Name Change View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
08/01/2012 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
04/05/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
03/12/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- Name Change View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- ANNUAL REPORT View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
07/24/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format