Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CSX PAYROLL SERVICES, INC.

Filing Information
F97000003671 59-3455044 07/15/1997 DE ACTIVE
Principal Address
500 WATER STREET
JACKSONVILLE, FL 32202

Changed: 04/01/2013
Mailing Address
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Changed: 01/22/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/19/2016

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title Director

McDuffie, Thomas L.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title Director

Strubhar, Lindsey M.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title General Manager

Estes, Jennifer J.
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Title Director

Eppinger, Gary
500 WATER STREET
JACKSONVILLE, FL 32202

Title Corporate Secretary

Burns, Michael S.
500 WATER STREET
JACKSONVILLE, FL 32202

Title VP and Treasurer

Slater, William D.
500 WATER STREET
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 05/01/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
06/22/2018 -- ANNUAL REPORT View image in PDF format
05/22/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
07/07/2010 -- Reg. Agent Change View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- Reg. Agent Change View image in PDF format
08/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format