Detail by Entity Name

Florida Profit Corporation

REPUBLIC NATIONAL, INC.

Filing Information
S18942 59-3059020 11/15/1990 FL ACTIVE AMENDMENT AND NAME CHANGE 11/03/2014 NONE
Principal Address
480 Needles Trl
Longwood, FL 32779

Changed: 02/09/2024
Mailing Address
480 Needles Trl
Longwood, FL 32779

Changed: 02/09/2024
Registered Agent Name & Address Registered Agents Inc
7901 4th St N Ste 300
St. Petersburg, FL 33702

Name Changed: 02/17/2022

Address Changed: 02/17/2022
Officer/Director Detail Name & Address

Title President

Solitro, Michael
480 Needles Trl
Longwood, FL 32779

Title Treasurer

Solitro, Kim
480 Needles Trl
Longwood, FL 32779

Title Director

Fusco, Nickolas
480 Needles Trl
Longwood, FL 32779

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 03/30/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
07/06/2017 -- Off/Dir Resignation View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- Amendment and Name Change View image in PDF format
06/12/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
06/10/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
08/12/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- Reg. Agent Change View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format