Search icon

PEPIN DISTRIBUTING COMPANY

Company Details

Entity Name: PEPIN DISTRIBUTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1986 (38 years ago)
Date of dissolution: 13 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jul 2021 (4 years ago)
Document Number: J41987
FEI/EIN Number 59-2758271
Address: 4121 N. 50TH STREET, TAMPA, FL 33610
Mail Address: 4121 N. 50TH STREET, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Osborn, Kurt S Agent 4121 N. 50TH STREET, TAMPA, FL 33610

Director

Name Role Address
PEPIN, THOMAS A Director 4121 N. 50TH STREET, TAMPA, FL
AMMON, ROBERT J Director 4121 N. 50TH STREET, TAMPA, FL

Secretary

Name Role Address
AMMON, ROBERT J Secretary 4121 N. 50TH STREET, TAMPA, FL

Treasurer

Name Role Address
AMMON, ROBERT J Treasurer 4121 N. 50TH STREET, TAMPA, FL

President

Name Role Address
McLeod, Greg President 4121 N. 50TH STREET, TAMPA, FL 33610

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000322161. CONVERSION NUMBER 100000215711
REGISTERED AGENT NAME CHANGED 2020-04-27 Osborn, Kurt S No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 4121 N. 50TH STREET, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 4121 N. 50TH STREET, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2006-04-25 4121 N. 50TH STREET, TAMPA, FL 33610 No data
AMENDMENT 1998-04-22 No data No data
NAME CHANGE AMENDMENT 1987-01-26 PEPIN DISTRIBUTING COMPANY No data
RESTATED ARTICLES 1987-01-26 No data No data
NAME CHANGE AMENDMENT 1987-01-02 PEPIN DISTRIBUTING COMPANY, INC. No data

Court Cases

Title Case Number Docket Date Status
VIRGINIA SOWARDS VS PHUSION PROJECTS, LLC, D/B/A DRINK FOUR BREWING COMPANY, ET AL. 2D2019-3549 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-15674

Parties

Name VIRGINIA SOWARDS
Role Appellant
Status Active
Representations JASON A. HERMAN, ESQ., ROBERT J. JOHNSON, ESQ., MATTHEW D. POWELL, ESQ., K. MITCH ESPAT, ESQ.
Name SYNERGY FLAVORS, INC.
Role Appellee
Status Active
Name PEPIN DISTRIBUTING COMPANY
Role Appellee
Status Active
Name JAMILA JABER
Role Appellee
Status Active
Name R & J ENTERPRISES OF TAMPA INC
Role Appellee
Status Active
Name MOHAMMED ZAHRAN
Role Appellee
Status Active
Name PHUSION PROJECTS, LLC
Role Appellee
Status Active
Representations DAVID L. LUCK, ESQ., TODD R. EHRENREICH, ESQ., AARON W. PROULX, ESQ., SETH V. ALHADEFF, ESQ., DANIEL J. GERBER, ESQ., ZAK COLANGELO - TRENNER, ESQ., WILLIAM G. K. SMOAK, ESQ.
Name YADIRA JABER
Role Appellee
Status Active
Name D/B/A DRINK FOUR BREWING COMPANY
Role Appellee
Status Active
Name RANDA ZAHRAN
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ DEFENDANTS' AMENDED DESIGNATION OF ELECTRONIC MAIL ADDRESSAND NOTICE OF CHANGE OF LAW FIRM NAME AND CONTACT INFORMATION
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Jamila Jaber, Yadira Jaber, and R&J Enterprises of Tampa, Inc.’s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2021-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, JUNE 22, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's emergency motion to continue oral argument is granted. The April 6, 2021, oral argument for this case is canceled, and the case will be reset.
Docket Date 2021-04-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLEE'S AMENDED EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2021-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE AND STIPULATION OF DISMISSAL OF APPEAL REGARDING THE FINAL SUMMARY JUDGMENT IN FAVOR DEFENDANT-APPELLEE SYNERGY FLAVORS, INC
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2021-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The joint notice and stipulation of dismissal is accepted, and the case is voluntarily dismissed as to Appellee Synergy Flavors, Inc., only.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 06, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Robert J. Morris, Jr., Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-02-02
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2021-02-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 25, 2021.
Docket Date 2021-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 8, 2021.
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 9, 2020.
Docket Date 2020-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-10-30
Type Response
Subtype Supplement
Description Supplement ~ SYNERGY FLAVORS, INC.'S SUPPLEMENT TO ITS UNOPPOSED MOTION FOR LEAVE TO FILE CONFIDENTIAL BUSINESS RECORDS UNDER SEAL
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-10-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ As the exhibit was recognized by the trial court as a trade secret, appellee Synergy Flavors, Inc.'s unopposed motion for leave to file confidential business records under seal is granted to the extent described herein. Cf. Fla. R. Jud. Admin. 2.420(g)(8). During the pendency of the motion, appellee Synergy Flavors submitted the document in question to the clerk of this court in paper format. The filing is accepted as filed. However, the clerk is directed to convert the document to an electronic document pursuant to Florida Rule of Judicial Administration 2.525(c)(4). The clerk shall password-protect the document and store it on the Confidential portion of the court’s case management system for access only by the judges of this court and the judge's staff and clerical staff as may be necessary. Within 7 days of the date of this order, appellee Synergy Flavors shall file a supplement to the motion specifying which parties to this appeal may view the document in question. In addition to appellant Virginia Sowards and appellee Phusion Projects, this court has docketed as appellees Jamila Jaber, Yadira Jaber, Mohammed Zahran, Randa Zahran, and Pepin Distributing Company. Upon conclusion of this appeal, appellee Synergy Flavors may contact the clerk to retrieve the hard copy as provided by rule 2.430(f)(2), at which time the clerk shall also destroy the electronic version of the exhibit. For future reference, the parties and attorneys are cautioned that it is in their best interest to await a ruling on a confidentiality-related motion such as the one under consideration here, before filing the documents at issue with the court.
Docket Date 2020-10-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ **CONFIDENTIAL** DOCUMENTS STORED IN VAULT and FTP CONFIDENTIAL RECORD - PASSWORD PROTECTED
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The motion for extension of time filed by appellees Jamila Jaber, Yadira Jaber and R&J Enterprises of Tampa Inc. is granted to the extent that their answer brief shall be served by October 22, 2020.
Docket Date 2020-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Answer Brief of Appellees Jamila Jaber, Yadira Jaber and R&J Enterprises of Tampa Inc.
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CONFIDENTIAL BUSINESS RECORDS UNDER SEAL
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-10-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/16/20
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-07-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-07-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 258 PAGES
Docket Date 2020-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-07-01
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served by July 16, 2020.
Docket Date 2020-06-25
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEES' OBJECTION TO APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2020-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/16/20
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/17/20
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/17/20
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 2799 PAGES
Docket Date 2020-01-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 17, 2019, order to show cause is discharged.
Docket Date 2020-01-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AS TO ORDER TO SHOW CAUSE
On Behalf Of VIRGINIA SOWARDS
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. Appellant shall comply with this court's September 17, 2019, order to show cause by February 5, 2020.
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S FOURTH MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL JUDGMENTS FROM THE LOWER TRIBUNAL
On Behalf Of VIRGINIA SOWARDS
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. Appellant shall comply with this court's September 17, 2019, order to show cause by January 6, 2020.
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL JUDGMENTS FROM THE LOWER TRIBUNAL
On Behalf Of VIRGINIA SOWARDS
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. Appellant shall comply with this court's September 17, 2019, order to show cause by December 6, 2019.
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL JUDGMENTS FROM THE LOWER TRIBUNAL
On Behalf Of VIRGINIA SOWARDS
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted. Appellant shall comply with this court's September 17, 2019, order to show cause by November 6, 2019.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL JUDGMENTS FROM THE LOWER TRIBUNAL
On Behalf Of VIRGINIA SOWARDS
Docket Date 2019-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL JUDGMENTS FROM THE LOWER TRIBUNAL
On Behalf Of VIRGINIA SOWARDS
Docket Date 2019-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-09-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 01/14/20 order)As to the order granting summary judgment on counts IV and VI, appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VIRGINIA SOWARDS

Documents

Name Date
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State