Detail by Entity Name
Florida Profit Corporation
PROVINCIAL SOUTH, INC.
Filing Information
P94000077942
65-0531905
10/24/1994
FL
ACTIVE
Principal Address
Changed: 04/28/2003
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Changed: 04/28/2003
Mailing Address
Changed: 04/28/2003
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Changed: 04/28/2003
Registered Agent Name & Address
ROGERS, MORRIS & ZIEGLER LLP
Name Changed: 01/25/2019
Address Changed: 01/25/2019
1401 East Broward Boulevard
#300
Fort Lauderdale, FL 33301
#300
Fort Lauderdale, FL 33301
Name Changed: 01/25/2019
Address Changed: 01/25/2019
Officer/Director Detail
Name & Address
Title Director, CEO
GOCKERELL, DARRICK
Title Director, President
Souza, Paulo
Title VP
Hamilton, Elton
Title Secretary
Gockerell, Dina
Title Treasurer
Gockerell, Dina
Title Director, CEO
GOCKERELL, DARRICK
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Title Director, President
Souza, Paulo
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Title VP
Hamilton, Elton
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Title Secretary
Gockerell, Dina
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Title Treasurer
Gockerell, Dina
792 NE 45TH ST
OAKLAND PARK, FL 33334
OAKLAND PARK, FL 33334
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 02/28/2023 |
2024 | 03/25/2024 |
Document Images