Detail by Entity Name

Florida Profit Corporation

FULLER, FULLER & ASSOCIATES, P.A.

Filing Information
L77451 65-0180425 06/04/1990 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
12000 BISCAYNE BOULEVARD
502
NORTH MIAMI, FL 33181

Changed: 04/22/2015
Mailing Address
12000 BISCAYNE BOULEVARD
502
NORTH MIAMI, FL 33181

Changed: 04/22/2015
Registered Agent Name & Address FULLER, LAWRENCE A.
12000 BISCAYNE BOULEVARD
502
NORTH MIAMI, FL 33181

Name Changed: 10/26/2018

Address Changed: 04/22/2015
Officer/Director Detail Name & Address

Title D

FULLER, LAWRENCE A
12000 BISCAYNE BOULEVARD, SUITE 502
NORTH MIAMI, FL 33181

Title D

FULLER, JOHN P
12000 BISCAYNE BOULEVARD, SUITE 502
NORTH MIAMI, FL 33181

Annual Reports
Report YearFiled Date
2020 01/15/2020
2021 08/25/2021
2022 02/25/2022

Document Images
02/25/2022 -- ANNUAL REPORT View image in PDF format
08/25/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
10/26/2018 -- REINSTATEMENT View image in PDF format
05/09/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- Name Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
12/24/1997 -- Name Change View image in PDF format
09/08/1997 -- NAME CHANGE View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
06/23/1995 -- ANNUAL REPORT View image in PDF format