Search icon

ULTRA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ULTRA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2012 (13 years ago)
Document Number: P02000007717
FEI/EIN Number 020547735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 201 S BISCAYNE BLVD, STE 800, MIAMI, FL, 33131
Mail Address: 201 S BISCAYNE BLVD, STE 800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIBISCH RUSSELL C President 201 S BISCAYNE BLVD, MIAMI, FL, 33131
FAIBISCH CHARLES Director 201 S BISCAYNE BLVD, MIAMI, FL, 33131
RUSSAKOFF ADAM Director 201 S BISCAYNE BLVD, MIAMI, FL, 33131
AROLA KAMINSKI DAVID Secretary 201 S BISCAYNE BLVD, MIAMI, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 LAW CENTER OF FLORIDA, INC. -
AMENDMENT 2012-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-30 201 S BISCAYNE BLVD, STE 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-30 201 S BISCAYNE BLVD, STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-12-30 201 S BISCAYNE BLVD, STE 800, MIAMI, FL 33131 -
REINSTATEMENT 2007-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-12-23 - -

Court Cases

Title Case Number Docket Date Status
CARLOS OMES, etc., VS ULTRA ENTERPRISES, INC., 3D2016-0338 2016-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-40288

Parties

Name CARLOS OMES
Role Appellant
Status Active
Representations JOEL S. MAGOLNICK
Name ULTRA ENTERPRISES INC.
Role Appellee
Status Active
Representations GERALD B. COPE, JR., Russell M. Landy, PETER F. VALORI, MICHAEL J. ROSENBAUM
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s second agreed motion for additonal time pursuant to Rule 9.110(1) of the Florida Rules of Appellate Procedure is granted to and including March 4, 2016.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended notice of appeal.
On Behalf Of CARLOS OMES
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorneys' fees is hereby denied.
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2017-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS OMES
Docket Date 2017-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS OMES
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 2/9/17
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS OMES
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS OMES
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/25/17
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s December 5, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-19 days to 12/5/16
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/16/16
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 10/17/16
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/16
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS OMES
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS OMES
Docket Date 2016-07-18
Type Notice
Subtype Notice
Description Notice ~ of confidential information within court filing
On Behalf Of CARLOS OMES
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-12 days to 7/18/16
Docket Date 2016-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS OMES
Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/6/16
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS OMES
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 6/6/16
Docket Date 2016-04-07
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 CARLOS OMES
Docket Date 2016-03-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the amended notice of appeal, the rule to show cause issued by this Court on February 12, 2016 is hereby discharged.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to rule 9.110(1) of the florida rules of aa procedure
On Behalf Of CARLOS OMES
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ pursuant to rule 9.110 of the florida rule rules
On Behalf Of CARLOS OMES
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2016-02-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS OMES
Docket Date 2016-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s agreed motion for additional time pursuant to Rule 9.110(1) of the Florida Rules of Appellate Procedure is granted to and including March 2, 2016.
Docket Date 2016-02-12
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it is unclear whether ¿OMES III¿ has been finally resolved, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
ALEJANDRO "ALEX" OMES, VS ULTRA ENTERPRISES, INC., et al., 3D2012-0814 2012-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-1775

Parties

Name ALEJANDRO "ALEX" OMES
Role Appellant
Status Active
Representations AARON R. RESNICK, P. BRANDON PERKINS, BRETT C. POWELL
Name ULTRA ENTERPRISES INC.
Role Appellee
Status Active
Representations Russell M. Landy, PETER F. VALORI
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellant¿s motion to recall mandate and limited motion for rehearing as to attorney¿s fees in favor of appellee(s) is hereby denied. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ 10 VOLUMES.
Docket Date 2013-08-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to recall the mandate
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2013-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate, and motion for rehearing as to attorney's fees
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney¿s fees filed by appellant, it is ordered that said motion is hereby denied.SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-01
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 ALEJANDRO "ALEX" OMES
Docket Date 2013-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellees¿ unopposed motion for leave to file reply and/or supplemental authority in support of their motion for attorneys¿ fees is granted, and the attached reply dated May 15, 2013 is accepted as filed.
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-05-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply and/or supplemental authority in support of their motion for attorney's fees
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-05-13
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion for attorney fees
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted as stated in the motion and the reply brief filed on April 29, 2013 is accepted as timely filed.
Docket Date 2013-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2013-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2013-04-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2013-04-26
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 ALEJANDRO "ALEX" OMES
Docket Date 2013-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ brief under seal
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2013-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2013-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Peter F. Valori 043516 AA Aaron R. Resnick 141097
Docket Date 2013-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-03-27
Type Notice
Subtype Notice
Description Notice ~ to filing brief under seal
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2013-03-27
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-13
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 ULTRA ENTERPRISES, INC.
Docket Date 2013-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-11
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 ULTRA ENTERPRISES, INC.
Docket Date 2013-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: insuff copies provided
Docket Date 2013-01-07
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 ULTRA ENTERPRISES, INC.
Docket Date 2012-11-21
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 ULTRA ENTERPRISES, INC.
Docket Date 2012-11-07
Type Notice
Subtype Notice
Description Notice ~ 12/2/12 of filing brief under seal
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2012-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2012-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's October 29, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion. Appellant's motion to file the initial brief is granted to and including November 6, 2012.
Docket Date 2012-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and EOT to file initial brief
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2012-10-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ENTRY OF ORDER GRANTING APPELLANT'S MOTION FOR LEAVE TO FILE BRIEFS UNDER SEAL
Docket Date 2012-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon review of Appellant's motion for leave to file briefs under seal, and noting appellees have no objection to same, the court finds that, pursuant to Fla. R. Admin. 2.420(c)(9), a showing has been made that the briefs in this cause should be filed under seal and their confidentiality maintained. The order of the lower tribunal, as well as documents submitted to the trial court in consideration of the issues raised, were maintained under seal to protect the trade secrets of a party and to avoid substantial injury to a party by the disclosure of their contents. Continued confidentiality is required for these same reasons while this appeal is pending before this Court.All parties are directed to file their briefs under seal in compliance with Fla. R. Jud. Admin. 2.420. The briefs shall be maintained under seal by the Clerk and shall be treated as confidential by the parties, their counsel, and this Court during the pendency of these appellate proceedings.Pursuant to Rule 2.420(g)(3), this order shall operate to make these same documents confidential in the lower tribunal during the pendency of these appellate proceedings.Within ten days following entry of this order, the Clerk of this Court shall post, as a docket entry on the Court's online docket, a Notice of Entry of Order granting appellant's motion for leave to file briefs under seal for this case.Within twenty days of this order, appellant shall file his initial brief in compliance with this order.CORTIÑAS and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motoin to file briefs under seal and corresponding
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-07-19
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2012-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2012-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. ROTHENBERG and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-04-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ALEJANDRO "ALEX" OMES
Docket Date 2012-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ULTRA ENTERPRISES, INC.
Docket Date 2012-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO "ALEX" OMES

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State