Detail by Entity Name

Florida Profit Corporation

SEYBOLD ASSOCIATES, INC.

Filing Information
P93000004592 59-3163096 01/14/1993 FL ACTIVE AMENDMENT 10/19/2007 NONE
Principal Address
400 NORTH NEW YORK AVE
STE. 108
WINTER PARK, FL 32789

Changed: 10/19/2007
Mailing Address
PO BOX 473
WINTER PARK, FL 32790

Changed: 04/17/2013
Registered Agent Name & Address SEYBOLD, NICOLE HIERS
400 NORTH NEW YORK AVE.
SUITE 108
WINTER PARK, FL 32789

Name Changed: 04/16/2008

Address Changed: 07/27/1998
Officer/Director Detail Name & Address

Title PD

SEYBOLD, NICOLE HIERS
400 N. NEW YORK AVE., STE. 108
WINTER PARK, FL 32789

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/22/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
10/19/2007 -- Amendment View image in PDF format
10/19/2007 -- Reg. Agent Change View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
07/27/1998 -- Reg. Agent Change View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
10/24/1997 -- Reg. Agent Change View image in PDF format
10/14/1997 -- ADDRESS CHANGE View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format