Detail by Entity Name

Florida Profit Corporation

YBOR DISTRICT COOLING, INC.

Filing Information
P97000032710 59-3442612 04/10/1997 FL ACTIVE NAME CHANGE AMENDMENT 12/06/2004 NONE
Principal Address
3614 West Cypress Street
Tampa, FL 33607

Changed: 01/31/2022
Mailing Address
3614 West Cypress Street
Tampa, FL 33607

Changed: 01/31/2022
Registered Agent Name & Address VASTI, PETER J., Esq.
Leavengood, Dauval & Boyle, P.A.
3900 First Street North
Suite 100
ST. PETERSBURG, FL 33703

Name Changed: 01/31/2022

Address Changed: 01/31/2022
Officer/Director Detail Name & Address

Title PD

ALLISON, J.
3614 West Cypress Street
Tampa, FL 33607

Title VD

COHN, DOUGLAS
3614 West Cypress Street
Tampa, FL 33607

Title STD

GARCIA, R. P.
3614 West Cypress Street
Tampa, FL 33607

Title Treasurer

Hodson, John
3614 West Cypress Street
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
07/20/2005 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- Reg. Agent Change View image in PDF format
03/04/2005 -- Reg. Agent Resignation View image in PDF format
12/06/2004 -- Name Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
10/06/2000 -- Amended/Restated Article/NC View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
04/10/1997 -- Domestic Profit Articles View image in PDF format