Detail by Entity Name

Florida Profit Corporation

KRAMER, GREEN, ZUCKERMAN, GREENE & BUCHSBAUM, P.A.

Filing Information
F70158 59-2178562 03/09/1982 FL ACTIVE NAME CHANGE AMENDMENT 07/29/2002 NONE
Principal Address
4000 HOLLYWOOD BLVD
SUITE 485 SOUTH
HOLLYWOOD, FL 33021

Changed: 12/29/2017
Mailing Address
4000 HOLLYWOOD BLVD
SUITE 485 SOUTH
HOLLYWOOD, FL 33021

Changed: 12/29/2017
Registered Agent Name & Address KRAMER, ROBERT M
4000 HOLLYWOOD BOULEVARD
SUITE 485 SOUTH
HOLLYWOOD, FL 33021

Address Changed: 02/26/1990
Officer/Director Detail Name & Address

Title PD

KRAMER, ROBERT M
4000 HOLLYWOOD BLVD
SUITE 485 SOUTH
HOLLYWOOD, FL 33021

Title STD

GREEN, MITCHELL F
4000 HOLLYWOOD BOULEVARD #485 S
HOLLYWOOD, FL 33021

Title ASD

GREENE, CRAIG M
4000 HOLLYWOOD BLVD, SUITE 485 SOUTH
HOLLYWOOD, FL 33021

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/13/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
07/29/2002 -- Name Change View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- Name Change View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- Amendment View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
12/31/1997 -- Name Change View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format