Detail by Entity Name
Florida Profit Corporation
1954-1971, INC.
Filing Information
P17000089577
APPLIED FOR
11/07/2017
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/2021
NONE
Principal Address
Changed: 06/30/2020
C/O Law Offices of Robert Gonzalez
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
Changed: 06/30/2020
Mailing Address
Changed: 06/30/2020
C/O Law Offices of Robert Gonzalez
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
Changed: 06/30/2020
Registered Agent Name & Address
Law Offices of Robert Gonzalez
Name Changed: 06/30/2020
Address Changed: 06/30/2020
C/O Law Offices of Robert Gonzalez
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
Name Changed: 06/30/2020
Address Changed: 06/30/2020
Officer/Director Detail
Name & Address
Title Director
HARRIS, JULIAN P
Title DV
VARGAS, ALEX J
Title Director
HARRIS, JULIAN P
C/O Law Offices of Robert Gonzalez
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
Title DV
VARGAS, ALEX J
C/O Law Offices of Robert Gonzalez
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
1411 North Dixie Hwy Suite 100
#100
Lake Worth, FL 33460
Annual Reports
Report Year | Filed Date |
2018 | 10/15/2018 |
2019 | 04/30/2019 |
2020 | 06/30/2020 |
Document Images
06/30/2020 -- ANNUAL REPORT | View image in PDF format |
04/30/2019 -- ANNUAL REPORT | View image in PDF format |
10/15/2018 -- REINSTATEMENT | View image in PDF format |