Detail by Entity Name

Florida Profit Corporation

PRBC, INC.

Filing Information
H86404 59-2627942 11/20/1985 FL INACTIVE VOLUNTARY DISSOLUTION 05/01/2020 NONE
Principal Address
4030 W BOY SCOUT BLVD
SUITE 700
TAMPA, FL 33607

Changed: 09/12/2013
Mailing Address
4030 W BOY SCOUT BLVD
SUITE 700
TAMPA, FL 33607

Changed: 09/12/2013
Registered Agent Name & Address EDGAR, C. ERNEST, IV
4030 WEST BOY SCOUT BLVD.
SUITE 700
TAMPA, FL 33607

Name Changed: 11/09/2010

Address Changed: 09/14/2015
Officer/Director Detail Name & Address

Title D

NEWTON, MICHAEL M
4030 W BOY SCOUT BLVD
SUITE 700
TAMPA, FL 33607

Title DS

EDGAR, C. ERNEST, IV
4030 W BOY SCOUT BLVD
SUITE 700
TAMPA, FL 33607

Title President, Director

NASH, GEORGE L., Jr.
10 EAST 40TH STREET
13TH FLOOR
NEW YORK, NY 10016

Annual Reports
Report YearFiled Date
2018 03/01/2018
2019 04/16/2019
2020 03/16/2020

Document Images
05/01/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
09/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
09/12/2013 -- Amendment and Name Change View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
12/21/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
11/09/2010 -- Reg. Agent Change View image in PDF format
07/14/2010 -- Amended and Restated Articles View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
07/18/2002 -- Amendment View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- Reg. Agent Change View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format