Detail by Entity Name

Florida Profit Corporation

LANIER & DEIFIK, PA

Filing Information
P94000061192 65-0511629 08/16/1994 FL ACTIVE NAME CHANGE AMENDMENT 07/10/2017 NONE
Principal Address
1100 5TH AVE SOUTH, SUITE 308
NAPLES, FL 34102

Changed: 10/16/2020
Mailing Address
1100 5TH AVE SOUTH, SUITE 308
NAPLES, FL 34102

Changed: 10/16/2020
Registered Agent Name & Address LANIER, SUZANNE D
1100 5TH AVE SOUTH SUITE 308
NAPLES, FL 34102

Name Changed: 10/16/2020

Address Changed: 10/16/2020
Officer/Director Detail Name & Address

Title PT

Lanier, Suzanne D
1100 Fifth Ave. South
Suite 308
Naples, FL 34102

Title VPS

Deifik, Celia E.
1100 Fifth Ave. South
Suite 308
Naples, FL 34102

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/17/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
10/16/2020 -- Reg. Agent Change View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
07/10/2017 -- Name Change View image in PDF format
07/03/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
09/29/2005 -- Amendment View image in PDF format
08/08/2005 -- Name Change View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- Amendment and Name Change View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- Name Change View image in PDF format
07/01/2002 -- Name Change View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format