Detail by Officer/Registered Agent Name

Florida Profit Corporation

AKKODIS, INC.

Filing Information
J46369 65-0000600 12/10/1986 FL ACTIVE CORPORATE MERGER 12/07/2023 01/01/2024
Principal Address
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Changed: 04/12/2024
Mailing Address
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Changed: 04/12/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/17/2008

Address Changed: 12/17/2008
Officer/Director Detail Name & Address

Title Director, President

Small, Mike
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Title SVP, Secretary, GC, Director

Hodgerson, Vanessa D.
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Title VP of Finance, Treasurer, Director

Steven, Rudd
10151 DEERWOOD PARK BOULEVARD
BUILDING 200, SUITE 400
JACKSONVILLE, FL 32256

Title VP-Tax

Robinson, Gerald
10151 DEERWOOD PARK BOULEVARD
BUILDING 200, SUITE 400
JACKSONVILLE, FL 32256

Title COO

Greever, Lane
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Title Head of Enterprise

Grosso, Jonathan
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Title VP, SC, Asst. Secretary

Smuckler, Travis
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Title Head of Retail

Gable, Nicole
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 01/29/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
12/07/2023 -- Merger View image in PDF format
01/29/2023 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- Name Change View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
12/26/2017 -- Merger View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
12/29/2010 -- Merger View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
12/17/2008 -- Reg. Agent Change View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
12/21/2006 -- Merger View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
12/20/2004 -- Merger View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
12/31/1998 -- Merger View image in PDF format
12/31/1998 -- Articles of Correction View image in PDF format
12/24/1998 -- Merger View image in PDF format
03/11/1998 -- Merger View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- Merger View image in PDF format
12/19/1997 -- Merger View image in PDF format
12/12/1997 -- Name Change View image in PDF format
11/12/1997 -- Merger View image in PDF format
06/18/1997 -- REG. AGENT CHANGE View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format