Detail by Officer/Registered Agent Name

Florida Profit Corporation

HOLMAN AUTOMOTIVE, INC.

Filing Information
151328 59-0573006 06/11/1947 FL ACTIVE CORPORATE MERGER 12/21/2015 06/30/2004
Principal Address
12 E SUNRISE BLVD
FT. LAUDERDALLE, FL 33304

Changed: 03/13/2024
Mailing Address
12 E SUNRISE BLVD
FT. LAUDERDALLE, FL 33304

Changed: 03/13/2024
Registered Agent Name & Address Corporation Service Company
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/04/2022

Address Changed: 01/20/2020
Officer/Director Detail Name & Address

Title Assistant Secretary, Assistant Treasurer

Woodham, Jason C.
12 E SUNRISE BLVD
FT. LAUDERDALLE, FL 33304

Title Chairman, Director

Holman, Melinda K.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title CFO

Carlisle, Laura E.
17800 S.E. Mill Plain Boulevard
Suite 100
Vancouver, WA 98683

Title Director

Conroy, Christopher G.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title Director, Executive Vice President, Secretary

Mullin, Katherine A.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title Executive Vice President

Hurren, Christopher S.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title President

Welsh, Eugene V.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title Senior Vice President

Carbone, Frank A.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title Treasurer, VP

Horwith, Brian K.
4001 Leadenhall Road
Mount Laurel, NJ 08054

Title VP

Loiseau, Kenneth J.
911 N.E. Second Avenue
Ft. Lauderdale, FL 33304

Annual Reports
Report YearFiled Date
2024 03/06/2024
2024 03/13/2024
2024 05/22/2024

Document Images
05/22/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
11/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- Merger View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
07/29/2011 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
06/29/2004 -- Merger View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
12/24/2003 -- Merger View image in PDF format
01/14/2003 -- ANNUAL REPORT View image in PDF format
06/07/2002 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format