Detail by Entity Name

Florida Profit Corporation

SAI FL HC7, INC.

Filing Information
F86660 59-2214873 06/21/1982 FL INACTIVE CORPORATE MERGER 12/17/2020 12/31/2020
Principal Address
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Changed: 04/26/2012
Mailing Address
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Changed: 04/26/2012
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 07/28/1999

Address Changed: 07/28/1999
Officer/Director Detail Name & Address

Title S

COSS, STEPHEN K.
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Title T/VP/D

BYRD, HEATH R.
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Title VP

RUSS, JOHN E., III
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Title ASAT

O'CONNOR, JOSEPH D., Jr.
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Title P/D

SMITH, DAVID B.
4401 COLWICK ROAD
CHARLOTTE, NC 28211

Annual Reports
Report YearFiled Date
2018 04/25/2018
2019 04/15/2019
2020 03/20/2020

Document Images
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
10/30/2008 -- REINSTATEMENT View image in PDF format
12/07/2007 -- Name Change View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
11/15/2001 -- ANNUAL REPORT View image in PDF format
10/03/2000 -- REINSTATEMENT View image in PDF format
07/28/1999 -- Reg. Agent Change View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- Name Change View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format