Detail by Entity Name

Florida Profit Corporation

FLORIDA CHRYSLER-PLYMOUTH, INC.

Filing Information
H96754 59-2676162 01/29/1986 FL ACTIVE AMENDMENT 12/19/2012 NONE
Principal Address
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Changed: 04/04/2024
Mailing Address
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Changed: 04/04/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/22/2001

Address Changed: 03/22/2001
Officer/Director Detail Name & Address

Title Director

Kurnick, Robert H., Jr.
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Title Chairman & President

Kurnick, Robert H., Jr.
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Title Secretary

Feher, Maggie
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Title Assistant Treasurer

Michael, Aaron
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Title VP

Fredenberg, Andrew
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Title Director

Hulgrave, Shelley
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Title Treasurer

Hulgrave, Shelley
2555 TELEGRAPH RD
Bloomfield Hills, MI 48302

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/20/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/02/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
10/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
12/19/2012 -- Amendment View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- REINSTATEMENT View image in PDF format
09/10/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
07/25/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
12/08/1999 -- Reg. Agent Change View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format