Detail by Officer/Registered Agent Name

Florida Profit Corporation

CENTURION AUTO TRANSPORT, INC.

Filing Information
J22199 59-2708755 07/02/1986 07/01/1986 FL ACTIVE
Principal Address
5912 NEW KINGS ROAD
JACKSONVILLE, FL 32209

Changed: 05/22/2001
Mailing Address
5912 NEW KINGS ROAD
JACKSONVILLE, FL 32209

Changed: 02/23/1995
Registered Agent Name & Address SMITH HULSEY & BUSEY, PROFESSIONAL ASSOCIATION
One Independent Drive
Suite 3300
JACKSONVILLE, FL 32202

Name Changed: 04/26/2017

Address Changed: 03/12/2019
Officer/Director Detail Name & Address

Title Director, Chairman, Secretary

SHAFER, VICKI
5912 NEW KINGS ROAD
JACKSONVILLE, FL 32209

Title VC

MCGARITY, CHARLES
5912 NEW KINGS ROAD
JACKSONVILLE, FL 32209

Title President, CEO

INGRAM, RICK S,, JR
5912 NEW KINGS ROAD
JACKSONVILLE, FL 32209

Title COO

Pearson, Dean
5912 NEW KINGS ROAD
JACKSONVILLE, FL 32209

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/22/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
11/25/2002 -- Reg. Agent Change View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- Reg. Agent Change View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format