Detail by Officer/Registered Agent Name

Florida Profit Corporation

LAUREATE IMPORTS & MARKETING CO., INC. *******NOTE

Filing Information
630120 59-1918862 07/19/1979 FL ACTIVE NAME CHANGE AMENDMENT 12/28/2018 NONE
Principal Address
3745 CHROKEE STREET NW, SUITE 603
Kennesaw, GA 30144

Changed: 11/21/2019
Mailing Address
3745 CHROKEE STREET NW, SUITE 603
Kennesaw, GA 30144

Changed: 11/21/2019
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/24/2008

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title PD

JANEZ, ZOBEC
TRZASKA CESTA 132
LJUBLJANA, SI 1000 SI

Title VS

VALENTINCIC, ANDREJ
TRZASKA CESTA 132
LJUBLJANA, SI 1000 SI

Title Secretary

ZOBEC, SPELA
3745 Cherokee Street, NW
Ste 603
Kennesaw, GA 30144

Annual Reports
Report YearFiled Date
2024 03/15/2024
2024 12/04/2024
2025 01/15/2025

Document Images
01/15/2025 -- ANNUAL REPORT View image in PDF format
12/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/06/2019 -- ANNUAL REPORT View image in PDF format
12/28/2018 -- Name Change View image in PDF format
05/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
12/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
12/24/2008 -- Reg. Agent Change View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- Reg. Agent Change View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
08/08/2003 -- ANNUAL REPORT View image in PDF format
07/25/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
08/23/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format