Detail by Officer/Registered Agent Name
Florida Profit Corporation
JIM'S CONCRETE OF BREVARD, INC.
Filing Information
L75151
59-3018005
05/21/1990
FL
ACTIVE
Principal Address
Changed: 04/30/2010
6760 GREENLAND INDUSTRIAL BLVD
JACKSONVILLE, FL 32258
JACKSONVILLE, FL 32258
Changed: 04/30/2010
Mailing Address
Changed: 04/30/2010
6760 GREENLAND INDUSTRIAL BLVD
JACKSONVILLE, FL 32258
JACKSONVILLE, FL 32258
Changed: 04/30/2010
Registered Agent Name & Address
Flavin, Thomas P
Name Changed: 02/18/2016
Address Changed: 02/18/2016
2200 S. Babcock Street
Melbourne, FL 32901
Melbourne, FL 32901
Name Changed: 02/18/2016
Address Changed: 02/18/2016
Officer/Director Detail
Name & Address
Title CEO
JACOBSEN, JAMES
Title VP
JACOBSEN, LISA
Title VP
ARRINGTON, DANNY
Title VP
JOHNSON, CURTIS C
Title President
McNeely, Shawn R
Title VP
Jacobsen, Jessica A
Title REGISTERED AGENT
FLAVIN NOONEY & PERSON CPAS
Title CEO
JACOBSEN, JAMES
216 Quarters Lane
Lake Lure, NC 28746
Lake Lure, NC 28746
Title VP
JACOBSEN, LISA
216 Quarters Lane
Lake Lure, NC 28746
Lake Lure, NC 28746
Title VP
ARRINGTON, DANNY
2735 NOBILITY AVE
MELBOURNE, FL 32904
MELBOURNE, FL 32904
Title VP
JOHNSON, CURTIS C
1265 Lake Parke Drive
JACKSONVILLE, FL 32259
JACKSONVILLE, FL 32259
Title President
McNeely, Shawn R
952 South Moody Road
Palatka, FL 32177
Palatka, FL 32177
Title VP
Jacobsen, Jessica A
508 Prosperity Lake Drive
St. Augustine, FL 32092
St. Augustine, FL 32092
Title REGISTERED AGENT
FLAVIN NOONEY & PERSON CPAS
2200 S. Babcock Street
Melbourne, FL 32901
Melbourne, FL 32901
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 03/24/2023 |
2024 | 04/05/2024 |
Document Images