Detail by Entity Name

Florida Profit Corporation

GRUMER LAW, P.A.

Filing Information
P96000021284 65-0650926 03/07/1996 FL ACTIVE REINSTATEMENT 10/18/2022
Principal Address
2482 EAGLE WATCH CT
WESTON, FL 33327

Changed: 02/07/2022
Mailing Address
2482 EAGLE WATCH CT
WESTON, FL 33327

Changed: 02/07/2022
Registered Agent Name & Address Grumer, Keith T
2482 EAGLE WATCH CT
WESTON, FL 33327

Name Changed: 11/23/2020

Address Changed: 04/28/2018
Officer/Director Detail Name & Address

Title PSTD

GRUMER, KEITH T
100 N.E. 3rd Ave
Suite 280
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2022 10/18/2022
2023 05/11/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- REINSTATEMENT View image in PDF format
02/07/2022 -- Amendment and Name Change View image in PDF format
12/18/2021 -- REINSTATEMENT View image in PDF format
11/23/2020 -- REINSTATEMENT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- ANNUAL REPORT View image in PDF format
07/06/2015 -- Off/Dir Resignation View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
10/10/2008 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- Name Change View image in PDF format
02/27/2006 -- Amendment and Name Change View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
07/03/2004 -- ANNUAL REPORT View image in PDF format
01/02/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- Name Change View image in PDF format
03/08/2000 -- Name Change View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
09/29/1998 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format