Detail by Entity Name
Florida Profit Corporation
PTG-FLORIDA, INC.
Filing Information
M99342
58-1812340
09/20/1988
FL
ACTIVE
REINSTATEMENT
10/29/1993
Principal Address
Changed: 03/11/2021
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Changed: 03/11/2021
Mailing Address
Changed: 03/11/2021
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Changed: 03/11/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/29/2002
Address Changed: 01/29/2002
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/29/2002
Address Changed: 01/29/2002
Officer/Director Detail
Name & Address
Title DIRECTOR, PRESIDENT
GORE, JOHN
Title CFO, TREASURER
DIETZ, PAUL
Title SECRETARY
LAVU, SHEILA
Title ASSISTANT TREASURER
Peterson, Josiane
Title VP
Reid, Lauren
Title DIRECTOR, PRESIDENT
GORE, JOHN
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Title CFO, TREASURER
DIETZ, PAUL
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Title SECRETARY
LAVU, SHEILA
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Title ASSISTANT TREASURER
Peterson, Josiane
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Title VP
Reid, Lauren
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019
8TH AND 9TH FLOOR
NEW YORK, NY 10019
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/17/2023 |
2024 | 04/25/2024 |
Document Images