Detail by Officer/Registered Agent Name
Florida Profit Corporation
TRUSTED HAND SERVICE, INC.
Filing Information
V04136
59-3101475
12/30/1991
01/01/1992
FL
ACTIVE
Principal Address
Changed: 02/02/2006
1010 N. DAVIS STREET
SUITE #201
JACKSONVILLE, FL 32209
SUITE #201
JACKSONVILLE, FL 32209
Changed: 02/02/2006
Mailing Address
Changed: 02/02/2006
1010 N. DAVIS STREET
SUITE #201
JACKSONVILLE, FL 32209
SUITE #201
JACKSONVILLE, FL 32209
Changed: 02/02/2006
Registered Agent Name & Address
MOON, KATY
Name Changed: 03/28/1994
Address Changed: 02/02/2006
1010 N. DAVIS STREET
SUITE #201
JACKSONVILLE, FL 32209
SUITE #201
JACKSONVILLE, FL 32209
Name Changed: 03/28/1994
Address Changed: 02/02/2006
Officer/Director Detail
Name & Address
Title President
MOON, KATY
Title VP
Moon, Yung
Title Secretary
Rowley, Susan
Title Treasurer
Acio, Gary
Title President
MOON, KATY
1010 N. DAVIS STREET
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title VP
Moon, Yung
1010 N. DAVIS STREET
SUITE #201
JACKSONVILLE, FL 32209
SUITE #201
JACKSONVILLE, FL 32209
Title Secretary
Rowley, Susan
1010 N. DAVIS STREET
SUITE #201
JACKSONVILLE, FL 32209
SUITE #201
JACKSONVILLE, FL 32209
Title Treasurer
Acio, Gary
1010 N. DAVIS STREET
SUITE #201
JACKSONVILLE, FL 32209
SUITE #201
JACKSONVILLE, FL 32209
Annual Reports
Report Year | Filed Date |
2022 | 01/22/2022 |
2023 | 01/09/2023 |
2024 | 01/11/2024 |
Document Images