Detail by Entity Name

Florida Profit Corporation

VARIETY CONSTRUCTION CO.

Filing Information
385234 59-1414927 07/09/1971 FL ACTIVE AMENDMENT 05/26/2011 NONE
Principal Address
904 S.E. 15 Street
Deerfield Beach, FL 33441-7415

Changed: 01/04/2022
Mailing Address
904 S.E. 15 Street
Deerfield Beach, FL 33441-7415

Changed: 01/04/2022
Registered Agent Name & Address Anderson, Michael Ryan
904 S.E. 15 Street
Deerfield Beach, FL 33441-7415

Name Changed: 03/08/2021

Address Changed: 01/04/2022
Officer/Director Detail Name & Address

Title President, Director

ANDERSON, MICHAEL R
904 S.E. 15 Street
Deerfield Beach, FL 33441-7415

Title VP, Director

Anderson, Andrew M
904 S.E. 15 Street
Deerfield Beach, FL 33441-7415

Title Secretary, Treasurer, Director

Anderson, Jeremy D
904 S.E. 15 Street
Deerfield Beach, FL 33441-7415

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 03/27/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- Amendment View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
09/21/2010 -- Amendment View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
10/19/2004 -- Amendment and Name Change View image in PDF format
07/15/2004 -- Name Change View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
11/07/2003 -- Off/Dir Resignation View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format