Detail by Officer/Registered Agent Name

Florida Profit Corporation

HOLMES STAMP COMPANY

Filing Information
329063 59-1208640 04/19/1968 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/30/2018 NONE
Principal Address
2021 ST. AUGUSTINE ROAD EAST
SUITE 2
JACKSONVILLE, FL 32207

Changed: 03/30/2018
Mailing Address
2021 Saint Augustine Road East
SUITE 2
Jacksonville, FL 32207

Changed: 03/30/2018
Registered Agent Name & Address NORTHWEST REGISTERED AGENT LLC
7901 4TH ST N
SUITE 300
ST.PETERSBURG, FL 33702

Name Changed: 06/01/2022

Address Changed: 06/01/2022
Officer/Director Detail Name & Address

Title D

FERNANDEZ, STEVEN C
2021 SAINT AUGUSTINE RD. EAST SUITE 2
JACKSONVILLE, FL 32207

Title D

CROFT, BRYAN C
2021 SAINT AUGUSTINE RD. EAST SUITE 2
JACKSONVILLE, FL 32207

Title President, Secretary

CROFT, BRYAN C
2021 SAINT AUGUSTINE RD., EAST, SUITE 2
JACKSONVILLE, FL 32207

Title VP, Treasurer

FERNANDEZ, STEVEN C
2021 SAINT AUGUSTINE RD. EAST
SUITE 2
JACKSONVILLE, FL 32207

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/19/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- Reg. Agent Change View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/23/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- Amended and Restated Articles View image in PDF format
02/04/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/07/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
12/11/2008 -- Amendment View image in PDF format
01/13/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
01/16/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
07/17/2001 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/16/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format