Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CUSTOMIZED TRUCKING SERVICES, INC.

Filing Information
F09000004767 27-1418106 12/03/2009 DE ACTIVE REINSTATEMENT 10/07/2014
Principal Address
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Changed: 10/07/2014
Mailing Address
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Changed: 01/24/2018
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/08/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Director

Bennett , Brett H.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title VP

Weist, Robert C., Jr.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Corporate Secretary

Alford, Reece B.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Assistant Treasurer

Jefferson , Robert C
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title CFO

Warner, Daniel L.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title VP, Treasurer

Himes, Norman S., Jr.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Assistant Treasurer

Otero , Tony R.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Assistant Treasurer

Lamb, Richard D., Jr.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Director (Chair)

Crowley, Thomas B., Jr.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Director

Fitzgerald , Raymond F.
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title VP

White , Dennis
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Title Assistant Corporate Secretary

Winham , Stephen K
9487 REGENCY SQUARE BLVD
JACKSONVILLE, FL 32225

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/25/2023
2024 04/19/2024