Detail by Entity Name

Florida Profit Corporation

PCE INVESTMENT BANKERS, INC.

Filing Information
P97000057619 59-3458775 07/01/1997 FL ACTIVE NAME CHANGE AMENDMENT 05/23/2003 NONE
Principal Address
200 E. NEW ENGLAND AVENUE
SUITE 400
WINTER PARK, FL 32789

Changed: 01/19/2009
Mailing Address
200 E. NEW ENGLAND AVENUE
SUITE 400
WINTER PARK, FL 32789

Changed: 01/19/2009
Registered Agent Name & Address POOLE, MICHAEL W
200 E. NEW ENGLAND AVENUE
SUITE 400
WINTER PARK, FL 32789

Name Changed: 03/11/2004

Address Changed: 01/19/2009
Officer/Director Detail Name & Address

Title P

POOLE, MICHAEL W
200 E. NEW ENGLAND AVE., STE. 400
WINTER PARK, FL 32789

Title VPT

JASMUND, DAVID J
200 E. NEW ENGLAND AVE., STE. 400
WINTER PARK, FL 32789

Title VP

Stewart, William A
200 E. NEW ENGLAND AVENUE
SUITE 400
WINTER PARK, FL 32789

Title VP

Rosendahl, Michael E
141 DAYTON STREET
SUITE 204
RIDGEWOOD, NJ 07450

Title VP

Zaleski, Eric J
2815 Forbs Avenue
Suite 107
Hoffman Estates, IL 60192

Title VP

Vogt, Paul J
1201 PEACHTREE ST NE
BLDG 400 SUITE 300
ATLANTA, GA 30361

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 06/02/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
06/02/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
08/27/2010 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- Name Change View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- Amendment View image in PDF format
12/16/1999 -- Name Change View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
07/01/1997 -- Domestic Profit Articles View image in PDF format