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
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Changed: 03/11/2021
Mailing Address
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Changed: 03/11/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/29/2002

Address Changed: 01/29/2002
Officer/Director Detail Name & Address

Title DIRECTOR, PRESIDENT

GORE, JOHN
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Title CFO, TREASURER

DIETZ, PAUL
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Title SECRETARY

LAVU, SHEILA
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Title ASSISTANT TREASURER

Peterson, Josiane
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Title VP

Reid, Lauren
1619 BROADWAY
8TH AND 9TH FLOOR
NEW YORK, NY 10019

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/17/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
12/18/2001 -- Reg. Agent Change View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
02/18/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
01/19/1999 -- Reg. Agent Change View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format