Detail by Officer/Registered Agent Name
Florida Profit Corporation
SUNBEAM AUTOBODY, INC.
Filing Information
J83081
59-2824617
07/15/1987
FL
ACTIVE
REINSTATEMENT
10/16/2001
Principal Address
Changed: 04/23/2004
5200 SUNBEAM RD.
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Changed: 04/23/2004
Mailing Address
Changed: 04/23/2004
5200 SUNBEAM RD.
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Changed: 04/23/2004
Registered Agent Name & Address
Andrews, Robert W, Jr.
Name Changed: 01/26/2017
Address Changed: 04/23/2004
5200 SUNBEAM RD
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Name Changed: 01/26/2017
Address Changed: 04/23/2004
Officer/Director Detail
Name & Address
Title President, Secretary, Director
Andrews, ROBERT W, Jr.
Title VP, Director
Andrews, Harrison W
Title President, Secretary, Director
Andrews, ROBERT W, Jr.
1318 GARRISON DR
ST AUGUSTINE, FL 32092
ST AUGUSTINE, FL 32092
Title VP, Director
Andrews, Harrison W
5200 SUNBEAM RD.
JACKSONVILLE, FL 32257
JACKSONVILLE, FL 32257
Annual Reports
Report Year | Filed Date |
2021 | 01/21/2021 |
2022 | 04/06/2022 |
2023 | 03/03/2023 |
Document Images