Detail by Officer/Registered Agent Name

Florida Profit Corporation

FOOD SUPPLY, INC.

Filing Information
S68010 59-3075766 07/23/1991 FL ACTIVE
Principal Address
3100 S RIDGEWOOD AVE
SUITE 100
SOUTH DAYTONA, FL 32119

Changed: 03/14/2011
Mailing Address
3100 S RIDGEWOOD AVE
SUITE 100
SOUTH DAYTONA, FL 32119

Changed: 03/14/2011
Registered Agent Name & Address ROSE, JAMES LESQ.
222 SEABREEZE BLVD.
DAYTONA BEACH, FL 32118

Name Changed: 03/14/2011

Address Changed: 03/14/2011
Officer/Director Detail Name & Address

Title CEO

SACKS, DAVID
419 TRINTON RD.
ORMOND BEACH, FL 32176

Title P

MOTZEL, STEPHEN
38 EAST PARK AVE
ST. AUGUSTINE, FL 32084

Title VP

MATHENY, CHARLES
1143 ORANGE AVE
DAYTONA BEACH, FL 32114

Title VP

Everetts, Jennifer
3100 S RIDGEWOOD AVE
SUITE 100
SOUTH DAYTONA, FL 32119

Title VP

Riley, Paul
3100 S RIDGEWOOD AVE
SUITE 100
SOUTH DAYTONA, FL 32119

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/15/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- Reg. Agent Change View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- Reg. Agent Change View image in PDF format
11/27/1998 -- Reg. Agent Resignation View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format