Detail by Officer/Registered Agent Name

Florida Profit Corporation

TAYLOR DAY, P.A.

Filing Information
F22480 59-2070298 03/15/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/14/2022 NONE
Principal Address
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Changed: 04/28/1994
Mailing Address
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Changed: 04/28/1994
Registered Agent Name & Address GRIMM, REED W
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Name Changed: 04/16/2004

Address Changed: 05/01/2013
Officer/Director Detail Name & Address

Title VP

GAGNON, DAVID M
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Title Treasurer

BOYD, CHRISTOPHER P
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Title Secretary

GRIMM, REED W
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Title President

OSGATHORPE, JOHN D
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Title Director

MUELLER, CHRISTOPHER J
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/10/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
12/14/2022 -- Amended and Restated Articles View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- Amendment and Name Change View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- Name Change View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- Reg. Agent Change View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- Name Change View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
12/31/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/10/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format