Detail by Entity Name

Florida Profit Corporation

STARLIMS CORPORATION

Filing Information
S15157 65-0234123 11/29/1990 FL ACTIVE AMENDMENT AND NAME CHANGE 02/07/2022 NONE
Principal Address
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Changed: 04/10/2024
Mailing Address
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Changed: 04/10/2024
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/24/2022

Address Changed: 03/24/2022
Officer/Director Detail Name & Address

Title CEO

Cook, Harry M., III
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Title CFO

Fedich, Douglas A.
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Title Secretary

Dolgin, Judith P.
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Title General Counsel

Dolgin, Judith P.
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Title VP of Legal

Dolgin, Judith P.
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Title Director

Cook, Harry M., III
4000 Hollywood Boulevard
Suite 333
South Hollywood, FL 33021

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/02/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- Amendment and Name Change View image in PDF format
12/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- ANNUAL REPORT View image in PDF format
06/26/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- Name Change View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- Reg. Agent Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
12/18/2003 -- Name Change View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format