Detail by Entity Name
Florida Profit Corporation
1804 MEDIA CORPORATION
Filing Information
P21000060057
85-1306305
06/25/2021
FL
ACTIVE
REINSTATEMENT
02/06/2023
Principal Address
Changed: 02/06/2023
7580 NW 5th St
15033
PLANTATION, FL 33317
15033
PLANTATION, FL 33317
Changed: 02/06/2023
Mailing Address
Changed: 02/06/2023
7580 NW 5th St
15033
PLANTATION, FL 33317
15033
PLANTATION, FL 33317
Changed: 02/06/2023
Registered Agent Name & Address
CLEOPATRA BAUDUY
Name Changed: 02/06/2023
Address Changed: 02/06/2023
7580 NW 5th St
15033
PLANTATION, FL 33317
15033
PLANTATION, FL 33317
Name Changed: 02/06/2023
Address Changed: 02/06/2023
Officer/Director Detail
Name & Address
Title P
CLEOPATRA BAUDUY
Title T
NADEGE LAMOTHE
Title VP
NADEGE GILLES
Title CFO
CHRISTEL MICOURT
Title S
MARTINE ARNOUX-WILKINSON
Title COO
DAVID MAIGNAN
Title P
CLEOPATRA BAUDUY
8256 NW 9th St
PLANTATION, FL 33317
PLANTATION, FL 33317
Title T
NADEGE LAMOTHE
1806 SHIPLEY AVE APT 2
VALLEY STREAM, NY 11580
VALLEY STREAM, NY 11580
Title VP
NADEGE GILLES
504 Queen Street
Westbury, NY 11590
Westbury, NY 11590
Title CFO
CHRISTEL MICOURT
115-53 222ND ST
CAMBRIA HEIGHTS, NY 11411
CAMBRIA HEIGHTS, NY 11411
Title S
MARTINE ARNOUX-WILKINSON
693 Vandalia Avenue
Brooklyn, NY 11239
Brooklyn, NY 11239
Title COO
DAVID MAIGNAN
1150 CUSHING RD
PLAINFIELD, NJ 07062
PLAINFIELD, NJ 07062
Annual Reports
Report Year | Filed Date |
2022 | 02/06/2023 |
2023 | 02/06/2023 |
2024 | 02/01/2024 |
Document Images
02/01/2024 -- ANNUAL REPORT | View image in PDF format |
02/06/2023 -- REINSTATEMENT | View image in PDF format |
06/25/2021 -- Domestic Profit | View image in PDF format |