Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TOM NEHL TRUCK COMPANY

Filing Information
813071 59-0840355 09/26/1958 DE ACTIVE CORPORATE MERGER 11/23/2020 11/30/2020
Principal Address
417 S. EDGEWOOD AVE.
JACKSONVILLE, FL 32254

Changed: 06/04/1998
Mailing Address
417 S Edgewood Ave
Jacksonville, FL 32254

Changed: 01/20/2020
Registered Agent Name & Address SCHEIBLE, DEVON
417 S. EDGEWOOD AVE.
JACKSONVILLE, FL 32254

Address Changed: 07/13/2015
Officer/Director Detail Name & Address

Title VP

SOWERS, CHARLES
1708 SHORELINE DRIVE
ORANGE PARK, FL 32073

Title President, Treasurer

BACALIS, STEVEN N
417 South Edgewood Ave
Jacksonville, FL 32254

Title S

Scheible, LAUREN BACALIS
952 SORRENTO ROAD
Jacksonville, FL 32207

Title VP

SCHEIBLE, DEVON PAUL
952 SORRENTO ROAD
JACKSONVILLE, FL 32207

Title V

BRET CATTO, WILLIAM
5051 ORTEGA FOREST DRIVE
JACKSONVILLE, FL 32210

Title V

BRANDON CATTO, MICHAEL
3695 JOE ASHTON ROAD
ST AUGUSTINE, FL 32092

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/30/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
11/23/2020 -- Merger View image in PDF format
11/18/2020 -- Name Change View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- Amendment View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
07/13/2015 -- Reg. Agent Resignation View image in PDF format
07/13/2015 -- Reg. Agent Change View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
11/04/2010 -- Name Change View image in PDF format
09/21/2010 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format