Detail by Officer/Registered Agent Name

Florida Profit Corporation

FISHER, TOUSEY, LEAS & BALL, P.A.

Filing Information
586909 59-1851349 09/18/1978 FL ACTIVE AMENDMENT 04/26/2011 NONE
Principal Address
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Changed: 04/28/2023
Mailing Address
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Changed: 04/28/2023
Registered Agent Name & Address ROSS, TREVOR R
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Name Changed: 04/30/2021

Address Changed: 04/28/2023
Officer/Director Detail Name & Address

Title VP

TOUSEY, CLAY B, Jr.
501 RIVERSIDE AVENUE, SUITE 700
JACKSONVILLE, FL 32202

Title VP

FURTICK, BEVERLY H
501 RIVERSIDE AVENUE, SUITE 700
JACKSONVILLE, FL 32202

Title VP, Secretary

ROBISON, MARY A
501 RIVERSIDE AVENUE, SUITE 700
JACKSONVILLE, FL 32202

Title VP

Dawkins, Robert A.
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

BREUER, JULIE E
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

Miller, Robert N
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

Tousey, Clay B, III
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

Manners, Kateena E
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

Kloeppel, Marvin C
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title President

ROSS, TREVOR R
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

LUDWICK, RYAN M
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

JANOSKI, ANNIE H
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP, Treasurer

CHAFIN, ROSS H
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

ARNOLD, CASEY W
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Title VP

CURTIS, BILL
501 RIVERSIDE AVENUE
SUITE 700
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2023 04/28/2023
2023 05/01/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- Amendment View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format