Detail by Entity Name

Florida Profit Corporation

ALAVI & POZZUTO, P.A.

Filing Information
P96000085864 59-3400343 10/16/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 07/03/2019 NONE
Principal Address
101 E. Silver Springs Blvd., Suite 207
OCALA, FL 34470

Changed: 01/18/2023
Mailing Address
101 E. Silver Springs Blvd., Suite 207
OCALA, FL 34470

Changed: 01/18/2023
Registered Agent Name & Address POZZUTO, ANDREW
101 E. Silver Springs Blvd., Suite 207
OCALA, FL 34470

Name Changed: 07/03/2019

Address Changed: 01/18/2023
Officer/Director Detail Name & Address

Title D

ALAVI, TANIA Z
101 E. Silver Springs Blvd., Suite 207
OCALA, FL 34470

Title D

POZZUTO, ANDREW T
101 E. Silver Springs Blvd., Suite 207
OCALA, FL 34470

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 01/18/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
07/03/2019 -- Amendment and Name Change View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- Amendment and Name Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
10/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format