Detail by Entity Name

Florida Profit Corporation

BRYANT MILLER OLIVE P.A.

Filing Information
602454 59-1315801 10/06/1970 FL ACTIVE AMENDMENT 01/06/2010 NONE
Principal Address
1545 Raymond Diehl Road
Suite 300
Tallahassee, FL 32308

Changed: 08/12/2020
Mailing Address
1545 Raymond Diehl Road
Suite 300
Tallahassee, FL 32308

Changed: 08/12/2020
Registered Agent Name & Address REID, ROBERT C
1545 Raymond Diehl Road
Suite 300
Tallahassee, FL 32308

Name Changed: 03/27/2002

Address Changed: 08/12/2020
Officer/Director Detail Name & Address

Title President

Herring, JoLinda L
1 SE 3rd Avenue
Suite 2200
Miami, FL 33131

Title CFO

MARCINKO, LEONARD T
430 MARGATE
ATLANTA, GA 30328

Title Director

Breth, Jason M
1545 RAYMOND DIEHL RD
SUITE 300
TALLAHASSEE, FL 32308

Title Chaiman

Zimmet, Alan S
201 North Franklin St.
Suite 2700
Tampa, FL 33602

Title Director

Taylor, Misty
255 South Orange Avenue
Suite 1350
Orlando, FL 32801

Title Director

Milford, William A
1301 Riverplace Blvd
Suite 2101
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/20/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
12/13/2011 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- Amendment View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/15/2006 -- Name Change View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
12/15/2005 -- Reg. Agent Change View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- Amendment and Name Change View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
02/04/1999 -- Amendment View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format