Detail by Entity Name

Florida Profit Corporation

ROSENTHAL, LEVY, SIMON & SOSA, P.A.

Filing Information
H39927 59-2517492 01/28/1985 02/01/1985 FL ACTIVE NAME CHANGE AMENDMENT 12/09/2019 12/11/2019
Principal Address
1401 FORUM WAY, SUITE 730
WEST PALM BEACH, FL 33401

Changed: 02/28/2023
Mailing Address
1401 FORUM WAY, SUITE 730
WEST PALM BEACH, FL 33401

Changed: 02/28/2023
Registered Agent Name & Address levy, Jonathan todd
6921 Finamore Cir
Lake Worth, FL 33467

Name Changed: 01/04/2016

Address Changed: 01/04/2016
Officer/Director Detail Name & Address

Title President

Levy, Jonathan
6921 Finamore Cir
Lake Worth, FL 33467

Title VP

SIMON, STEVEN C
3049 SE Doubleton Drive
Stuart, FL 34997

Title Secretary

Sosa, Luis A
152 Sweet Bay Circle
Jupiter, FL 33458

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/28/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Name Change View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- Name Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
09/03/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- Name Change View image in PDF format
05/14/2007 -- ANNUAL REPORT View image in PDF format
10/06/2006 -- REINSTATEMENT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- Name Change View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
01/10/1997 -- NAME CHANGE View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format