Detail by Officer/Registered Agent Name

Florida Profit Corporation

GALLAGHER PROMOTIONAL PRODUCTS, INC.

Filing Information
P95000062756 59-3337163 08/15/1995 08/09/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/30/2018 NONE
Principal Address
655 FLORIDA CENTRAL PKWY
LONGWOOD, FL 32750

Changed: 04/22/2019
Mailing Address
PO BOX 520635
LONGWOOD, FL 32752-0635

Changed: 04/22/2019
Registered Agent Name & Address CARLSON, BRADLEY
655 FLORIDA CENTRAL PKWY
LONGWOOD, FL 32750

Name Changed: 04/22/2019

Address Changed: 04/22/2019
Officer/Director Detail Name & Address

Title CEO, Treasurer

SMART, KEN
PO BOX 520635
LONGWOOD, FL 32752

Title VP, Secretary

SMART, KELLY
PO BOX 520635
LONGWOOD, FL 32752

Title President

Carlson, Bradley
PO BOX 520635
LONGWOOD, FL 32752

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/20/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- Reg. Agent Change View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
11/30/2018 -- Amended and Restated Articles View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- REINSTATEMENT View image in PDF format
01/04/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
12/19/1996 -- NAME CHANGE View image in PDF format
06/18/1996 -- ANNUAL REPORT View image in PDF format
08/15/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format