Detail by Officer/Registered Agent Name

Florida Profit Corporation

FRANMAR CORPORATION

Filing Information
523936 59-1716761 01/17/1977 FL ACTIVE AMENDMENT 01/20/2012 NONE
Principal Address
19301 S.W. 108TH AVE.
MIAMI, FL 33157

Changed: 07/12/2010
Mailing Address
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Changed: 03/28/2023
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/28/2023

Address Changed: 03/28/2023
Officer/Director Detail Name & Address

Title Director, President

Crawford, Judith
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Title Director, CFO, Treasurer, Secretary

Van Dyk, Cornelius
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Title Director, Chief Commercial Officer

Duke, David A.
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Title Director, COO

Richters, Westley
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Title Vice President of Commercial Development

Grygiel, Justin
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Title Vice President of Commercial Development

Rakestraw, Justin
70 Post Office Park
Suite 7003
Wilbraham, MA 01095

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/31/2023
2023 03/28/2023

Document Images
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- Reg. Agent Change View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- Amendment View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- ADDRESS CHANGE View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
06/27/2003 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
10/16/2002 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format