Detail by Entity Name

Florida Profit Corporation

46TH AVENUE DEVELOPMENT, INC.

Filing Information
P96000010961 59-3367768 02/05/1996 FL ACTIVE REINSTATEMENT 12/22/1998
Principal Address
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703
Mailing Address
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703
Registered Agent Name & Address CFO Sources
17862 Hunting Bow Cir
Lutz, FL 33558

Name Changed: 04/23/2024

Address Changed: 04/13/2022
Officer/Director Detail Name & Address

Title D

CANIZARES, GEORGE CMD
4600 4TH ST NO
ST. PETERSBURG, FL 33703

Title D, Secretary

RODRIGUEZ, JORGE A
4600 4TH ST NO
ST PETERSBURG, FL 33603

Title Director

Swick, Matthew J, Dr.
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703

Title Director

Burns, Jennifer M, Dr.
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703

Title Director

Hirshorn, Kurt C, MD
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703

Title President

Pagano, Paul, MD
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703

Title Director

Nguyen, Dzviet J, Dr.
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703

Title Director

Beery, Todd, Dr.
4600 4TH STREET NORTH
ST. PETERSBURG, FL 33703

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/10/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/07/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
11/04/2009 -- Reg. Agent Change View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- Reg. Agent Change View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
12/22/1998 -- REINSTATEMENT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format