Detail by Entity Name

Florida Profit Corporation

EISINGER, LEWIS, CHAIET, STIVELMAN, EISINGER & SHEIR, P.A.

Filing Information
P95000097888 65-0642390 12/28/1995 FL ACTIVE NAME CHANGE AMENDMENT 08/02/2022 NONE
Principal Address
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Changed: 04/15/1999
Mailing Address
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Changed: 04/15/1999
Registered Agent Name & Address EISINGER, DENNIS J
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Name Changed: 01/10/2006
Officer/Director Detail Name & Address

Title Director, President

EISINGER, DENNIS J
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Title Director, VP

CHAIET, DAVID S
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Title Director, VP

Stivelman, Alessandra
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Title Director, Secretary

Eisinger, Gregory R
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Title Director, Treasurer

Sznajderman Sheir, Carolina
4000 HOLLYWOOD BLVD.
SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Annual Reports
Report YearFiled Date
2023 01/30/2023
2023 11/20/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- Name Change View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Name Change View image in PDF format
05/28/2019 -- Amendment View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- Name Change View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
12/17/2009 -- Name Change View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- Reg. Agent Change View image in PDF format
01/04/2006 -- Name Change View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- Name Change View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- Name Change View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- Name Change View image in PDF format
10/01/1999 -- Name Change View image in PDF format
05/20/1999 -- Name Change View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
06/10/1997 -- NAME CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format