Detail by Officer/Registered Agent Name

Florida Profit Corporation

NATIONAL EMPLOYER SERVICES, INC.

Filing Information
P96000028054 59-3377284 03/25/1996 FL ACTIVE NAME CHANGE AMENDMENT 04/30/2002 NONE
Principal Address
18110 US Highway 27 Suite #1
Lake Wales, FL 33859

Changed: 04/04/2016
Mailing Address
PO Box 672
Lake Wales, FL 33859

Changed: 04/30/2013
Registered Agent Name & Address Stephens, Mary Dianne
18110 US Highway 27 Suite #1
Lake Wales, FL 33859

Name Changed: 01/12/2018

Address Changed: 04/04/2016
Officer/Director Detail Name & Address

Title President, Director

WELBORN, CHARLES P, Jr.
PO Box 672
Lake Wales, FL 33859

Title Director

RIORDAN, ALISON Welborn
PO Box 672
Lake Wales, FL 33859

Title Secretary, Treasurer, Director

Stephens, Dianne
PO Box 672
Lake Wales, FL 33859

Annual Reports
Report YearFiled Date
2021 04/16/2021
2022 03/16/2022
2023 04/05/2023

Document Images
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/07/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- Name Change View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
12/24/1998 -- Reg. Agent Change View image in PDF format
12/24/1998 -- Amendment and Name Change View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format