Detail by Officer/Registered Agent Name

Florida Profit Corporation

TANKTEK, INC.

Filing Information
V32980 59-3121070 04/29/1992 FL INACTIVE CONVERSION 10/23/2017 NONE
Principal Address
3007 NORTH 50TH STREET
TAMPA, FL 33619

Changed: 08/28/2007
Mailing Address
3007 NORTH 50TH STREET
TAMPA, FL 33619

Changed: 07/02/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 07/22/2015

Address Changed: 07/22/2015
Officer/Director Detail Name & Address

Title President, CEO

Flint, Dean
204 20th Street North
Birmingham, AL 35203

Title Executive Chairman

Corpening, Charles E
204 20th Street North
Birmingham, AL 35203

Title Secretary, CFO

Andrews, David
204 20th Street North
Birmingham, AL 35203

Title VP

Ward, Dave
204 20th Street North
Birmingham, AL 35203

Annual Reports
Report YearFiled Date
2015 04/06/2015
2016 05/05/2016
2017 01/10/2017

Document Images
01/10/2017 -- ANNUAL REPORT View image in PDF format
05/05/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- Reg. Agent Change View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2015 -- Amended and Restated Articles View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
09/09/2013 -- Amendment View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- Amendment View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
08/28/2007 -- ANNUAL REPORT View image in PDF format
05/31/2007 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- Amendment View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
06/12/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- Reg. Agent Change View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format