Detail by Officer/Registered Agent Name

Florida Profit Corporation

JAXVILLE, INC.

Filing Information
465208 59-1562245 11/19/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/10/2023 NONE
Principal Address
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/24/2023
Mailing Address
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/24/2023
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 02/03/2020
Officer/Director Detail Name & Address

Title Assistant Secretary

Williams, Caren Snead
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Virtue, Ronald J.
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Senior Vice President, General Counsel and Secretary

Artusi, Stephen P.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Treasurer

Romano, Bryan
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Venezia, Joseph A.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title President

Tiufekchiev, Michael J.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Hall, Andre L.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Simon, Claude S.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
10/10/2023 -- Amended and Restated Articles View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
08/20/2012 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
11/16/2000 -- Name Change View image in PDF format
10/30/2000 -- Amendment View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format