Detail by Officer/Registered Agent Name

Florida Profit Corporation

W.S. BADCOCK CORPORATION

Filing Information
108637 59-0152010 03/10/1926 FL INACTIVE CONVERSION 12/07/2023 NONE
Principal Address
200 NORTH PHOSPHATE BLVD
MULBERRY, FL 33860

Changed: 01/31/2012
Mailing Address
200 NORTH PHOSPHATE BLVD
MULBERRY, FL 33860

Changed: 11/22/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/22/2021

Address Changed: 11/22/2021
Officer/Director Detail Name & Address

Title President/COO

Stiles, Mitchel
200 NORTH PHOSPHATE BLVD
MULBERRY, FL 33860

Title Deputy General Counsel/Secretary/VP

Collins, Shannon
200 NORTH PHOSPHATE BLVD
MULBERRY, FL 33860

Title CFO/VP

Gieseking, Thomas
200 NORTH PHOSPHATE BLVD
MULBERRY, FL 33860

Annual Reports
Report YearFiled Date
2021 01/29/2021
2022 02/01/2022
2023 02/16/2023

Document Images
02/16/2023 -- ANNUAL REPORT View image in PDF format
10/12/2022 -- Amendment View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
11/22/2021 -- Amended and Restated Articles View image in PDF format
03/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
12/02/2019 -- Reg. Agent Change View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
11/06/2017 -- Reg. Agent Change View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- Off/Dir Resignation View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
10/01/2004 -- Amendment View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/06/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format