Detail by Entity Name

Florida Profit Corporation

THE CORPORATION COMPANY

Filing Information
017109 51-0099484 06/23/1925 FL ACTIVE AMENDMENT 12/31/1973 NONE
Principal Address
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Changed: 04/25/2019
Mailing Address
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Changed: 04/25/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/25/2019

Address Changed: 09/21/2018
Officer/Director Detail Name & Address

Title President

WOLFE, CATHERINE
28 LIBERTY ST 42ND FL
NEW YORK, NY 10005

Title EVP, Secretary

INGATO, ROBERT
28 LIBERTY ST 26TH FL
NEW YORK, NY 10005

Title Asst. Secretary

SANDERS, ERIN
2700 LAKE COOK ROAD
RIVERWOODS, IL 60015

Title Director, VP, Asst. Treasurer

BALNIUS, J. MICHELE
2700 LAKE COOK ROAD
RIVERWOODS, IL 60015

Title Treasurer, VP

FELDMAN, IRVING
2700 LAKE COOK ROAD
RIVERWOODS, IL 60015

Title Director

MONTENEGRO, MARIA
28 LIBERTY ST 26TH FL
NEW YORK, NY 10005

Title Director

NESTOR, THOMAS J
28 LIBERTY ST 43RD FL
NEW YORK, NY 10005

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
09/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/12/1995 -- Dom/For AR View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- Dom/For AR View image in PDF format
05/01/1994 -- Dom/For AR View image in PDF format
05/01/1993 -- Dom/For AR View image in PDF format
07/21/1992 -- Dom/For AR View image in PDF format
01/31/1992 -- Reg. Agent Change View image in PDF format
06/28/1991 -- Dom/For AR View image in PDF format
06/29/1990 -- Dom/For AR View image in PDF format
07/13/1989 -- Dom/For AR View image in PDF format
07/08/1988 -- Dom/For AR View image in PDF format
06/30/1987 -- Dom/For AR View image in PDF format
06/30/1986 -- Dom/For AR View image in PDF format
07/13/1983 -- Dom/For AR View image in PDF format
08/03/1982 -- Dom/For AR View image in PDF format
06/30/1980 -- Dom/For AR View image in PDF format
07/19/1979 -- Dom/For AR View image in PDF format
06/30/1978 -- Dom/For AR View image in PDF format
06/30/1977 -- Dom/For AR View image in PDF format
06/30/1975 -- Dom/For AR View image in PDF format
07/28/1974 -- Dom/For AR View image in PDF format
07/13/1974 -- Dom/For AR View image in PDF format
04/05/1974 -- Amendment View image in PDF format
06/18/1925 -- Domestic Profit View image in PDF format