Detail by Entity Name

Florida Profit Corporation

KOPELOWITZ OSTROW P.A.

Filing Information
P95000090497 65-0637822 11/27/1995 FL ACTIVE NAME CHANGE AMENDMENT 12/16/2011 NONE
Principal Address
1 West Las Olas Blvd.
Suite 500
FORT LAUDERDALE, FL 33301

Changed: 02/01/2016
Mailing Address
1 West Las Olas Blvd.
Suite 500
FORT LAUDERDALE, FL 33301

Changed: 02/01/2016
Registered Agent Name & Address OSTROW, JEFF M
1 West Las Olas Blvd.
Suite 500
FORT LAUDERDALE, FL 33301

Name Changed: 01/10/2017

Address Changed: 02/01/2016
Officer/Director Detail Name & Address

Title D

KOPELOWITZ, BRIAN R
1 West Las Olas Blvd.
Suite 500
FORT LAUDERDALE, FL 33301

Title D, President

OSTROW, JEFF M
1 West Las Olas Blvd.
Suite 500
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/23/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
12/16/2011 -- Name Change View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- Name Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- Name Change View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- Off/Dir Resignation View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- Off/Dir Resignation View image in PDF format
03/26/2004 -- Name Change View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- Name Change View image in PDF format
02/12/2003 -- Off/Dir Resignation View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Name Change View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- Amendment and Name Change View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format