HomeMy WebLinkAboutCorporate DetailDIVISION OF CORPORATIONS
I /
Jsv_r�rJ�.r
�;r1t91�.org r r) pD �PAr[rr i r21;
an oflrial SemY of Florida wrbiite
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Profit Corporation
F.P.G. WHOLESALE, INC.
Filing Information
Document Number 370262
FEI/EIN Number 59-1321160
Date Filed 09/24/1970
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 02/16/2021
Event Effective Date NONE
Principal Address
7190 CORAL WAY
MIAMI, FL 33155
Mailing Address
7190 CORAL WAY
MIAMI, FL 33155
Registered Agent Name & Address
FEIJOO, MANUEL
7190 CORAL WAY
MIAMI, FL 33155
Officer/Director Detail
Name & Address
Title PS
FEIJOO, MANUEL
7190 CORAL WAY
MIAMI, FL
Title VP, Director
FEIJOO, MANUEL I
7190 CORAL WAY
MIAMI, FL 33155
Title VP, Director
COFINO, PEDRO JR
7190 CORAL WAY
MIAMI, FL 33155
Title VP
COFINO, PETER D
7190 CORAL WAY
MIAMI, FL 33155
Title Treasurer, Director
FEIJOO, MELISSA
7190 CORAL WAY
MIAMI, FL 33155
Annual Reports
Report Year Filed Date
2021 01 /11 /2021
2022 01/24/2022
2023 02/09/2023
Document Images
02/09/2023 --ANNUAL REPORT
01/24/2022 --ANNUAL REPORT
02/16/2021 --Amendment
01 /11 /2021 --ANNUAL REPORT
01/30/2020 --ANNUAL REPORT
02/11 /2019 --ANNUAL REPORT
02/16/2018 --ANNUAL REPORT
02/13/2017 --ANNUAL REPORT
01/25/2016 --ANNUAL REPORT
02/18/2015 --ANNUAL REPORT
10/06/2014 -- Amendment
02/19/2014 --ANNUAL REPORT
03/15/2013 --ANNUAL REPORT
02/27/2012 --ANNUAL REPORT
02/16/2011 --ANNUAL REPORT
04/05/2010 --ANNUAL REPORT
03/16/2009 --ANNUAL REPORT
05/01/2008 --ANNUAL REPORT
02/05/2007 -- Amendment
01/20/2007 --ANNUAL REPORT
02/23/2006 --ANNUAL REPORT
04/25/2005 --ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
05/17/2004 --ANNUAL REPORT
04/28/2003 --ANNUAL REPORT
02/24/2002 --ANNUAL REPORT
02/03/2001 --ANNUAL REPORT
04/28/2000 --ANNUAL REPORT
02/19/1999 --ANNUAL REPORT
03/03/1998 --ANNUAL REPORT
06/27/1997 --ANNUAL REPORT
05/01/1996 --ANNUAL REPORT
03/30/1995 --ANNUAL REPORT
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations
DIVISION OF CORPORATIONS
l
1
Jsv_r 1rj1.r
org r Dp r ) Ar[r-r ,i
an oflrial SemY of Florida wrbiite
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Profit Corporation
BUILT TO LAST CONSTRUCTION SERVICES CORP.
Filing Information
Document Number P03000068596
FEI/EIN Number 65-1068055
Date Filed 06/18/2003
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 12/06/2007
Event Effective Date NONE
Principal Address
3396 NW 151 Terrace
Miami Gardens, FL 33054
Changed: 02/22/2018
Mailing Address
3396 NW 151 Terrace
Miami Gardens, FL 33054
Changed: 02/22/2018
Registered Agent Name & Address
VARGAS, SCARLETH G
3396 NW 151 Terrace
Miami Gardens, FL 33054
Name Changed: 01/15/2015
Address Changed: 02/22/2018
Officer/Director Detail
Name & Address
Title P
VARGAS, ANGEL L
2720 SW 110 Avenue
MIAMI, FL 33165
Title VP
VARGAS, SCARLETH G
2720 SW 110 Avenue
MIAMI, FL 33165
Annual Reports
Report Year Filed Date
2020 01/10/2020
2021 03/04/2021
2022 01/11/2022
Document Images
01/11/2022 --ANNUAL REPORT
03/04/2021 --ANNUAL REPORT
01/10/2020 --ANNUAL REPORT
01/29/2019 --ANNUAL REPORT
02/22/2018 --ANNUAL REPORT
01/12/2017 --ANNUAL REPORT
01/27/2016 --ANNUAL REPORT
01/15/2015 --ANNUAL REPORT
03/09/2014 --ANNUAL REPORT
03/01/2013 --ANNUAL REPORT
05/01/2012 --ANNUAL REPORT
03/03/2011 --ANNUAL REPORT
01/18/2010 --ANNUAL REPORT
01/21/2009 --ANNUAL REPORT
10/07/2008 --ANNUAL REPORT
01/15/2008 --ANNUAL REPORT
12/06/2007 -- Amendment
05/02/2007 -- Reg. Agent Change
03/16/2007 --ANNUAL REPORT
01/16/2006 --ANNUAL REPORT
08/05/2005 -- Off/Dir Resignation
01/20/2005 --ANNUAL REPORT
02/21/2004 --ANNUAL REPORT
06/18/2003 -- Domestic Profit
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations
DIVISION OF CORPORATIONS
f
r
org r f-))r)Arr'-rJi r21;
an oflrial SemY of Florida wrbiite
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Profit Corporation
0 V DOORS CORP
Filing Information
Document Number P15000024562
FEI/EIN Number 47-3425118
Date Filed 03/13/2015
Effective Date 03/20/2015
State FL
Status ACTIVE
Principal Address
182 EAST 10 STREET
HIALEAH, FL 33010
Changed: 03/02/2021
Mailing Address
182 EAST 10 STREET
HIALEAH, FL 33010
Changed: 03/02/2021
Registered Agent Name & Address
VALDES, ORESTES
182 EAST 10 STREET
HIALEAH, FL 33010
Name Changed: 03/02/2021
Address Changed: 03/02/2021
Officer/Director Detail
Name & Address
Title P
VALDES, ORESTES, SR
182 EAST 10 STREET
HIALEAH, FL 33010
Title VP
VALDES, YULIER
182 EAST 10 STREET
HIALEAH, FL 33010
Annual Reports
Report Year Filed Date
2021 03/02/2021
2022 02/16/2022
2023 01/24/2023
Document Images
01/24/2023 --ANNUAL REPORT
02/16/2022 --ANNUAL REPORT
03/02/2021 --ANNUAL REPORT
01/15/2020 --ANNUAL REPORT
04/02/2019 --ANNUAL REPORT
08/21/2018 --AMENDED ANNUAL REPORT
02/17/2018 --ANNUAL REPORT
03/12/2017 --ANNUAL REPORT
04/30/2016 --ANNUAL REPORT
03/13/2015 -- Domestic Profit
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations