Detail by Entity Name

Florida Profit Corporation

GOREN, CHEROF, DOODY & EZROL, P.A.

Filing Information
H48234 59-2506263 03/21/1985 FL ACTIVE AMENDMENT 01/14/2020 NONE
Principal Address
3099 E. COMMERCIAL BLVD. SUITE 200
FT. LAUDERDALE, FL 33308

Changed: 01/04/2011
Mailing Address
3099 E. COMMERCIAL BLVD. SUITE 200
FT. LAUDERDALE, FL 33308

Changed: 01/04/2011
Registered Agent Name & Address Cirullo, Michael
3099 EAST COMMERCIAL BLVD
SUITE 200
FT. LAUDERDALE, FL 33308

Name Changed: 02/03/2023
Officer/Director Detail Name & Address

Title P

GOREN, SAMUEL S.
3099 E. COMMERCIAL BLVD, SUITE 200
FT. LAUDERDALE, FL

Title S

DOODY, DONALD J
3099 E. COMMERCIAL BLVD, SUITE 200
FT. LAUDERDALE, FL

Title T

EZROL, KERRY L
3099 E. COMMERCIAL BLVD. SUITE 200
200
FT. LAUDERDALE, FL 33308

Title VP

CIRULLO, MICHAEL D., Jr.
3099 E COMMERICAL BLVD, SUITE 200
FORT LAUDERDALE, FL 33308

Title VP

KLAHR, JULIE F
3099 E COMMERCIAL BLVD, SUITE 200
FORT LAUDERDALE, FL 33308

Title VP

HOROWITZ, JACOB G
3099 E. COMMERCIAL BLVD. SUITE 200
FT. LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/03/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- Amendment View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
10/08/2015 -- REINSTATEMENT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
09/28/2007 -- REINSTATEMENT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- Name Change View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format