Detail by Officer/Registered Agent Name

Florida Profit Corporation

CE-TECH OF JACKSONVILLE, INC.

Filing Information
L08658 59-2968487 08/14/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/12/1996 NONE
Principal Address
1660 Prudential Drive
Bldg. 2, Suite 203
JACKSONVILLE, FL 32207

Changed: 06/05/2020
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 04/30/2010
Registered Agent Name & Address Baity, G. Scott
841 PRUDENTIAL DR.
SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

Address Changed: 11/16/2009
Officer/Director Detail Name & Address

Title D

STEPHENSON, JEFF
841 PRUDENTIAL DRIVE
Suite 1802
JACKSONVILLE, FL 32207

Title DVP

Tickell, Keith
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207

Title DVP

DURKIN, CHRISTOPHER
3563 PHILIPS HIGHWAY BLDG A STE 106
JACKSONVILLE, FL 32207

Title ST

Fackler, Katie, Esq.
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Title President

LONG, SCOTT
3563 PHILIPS HIGHWAY BLDG A STE 106
JACKSONVILLE, FL 32207

Title VP

Finnegan, Scott
841 Prudential Drive, Suite 1602
Jacksonville, FL 32207

Title VP

GENRE, CHRISTA
841 Prudential Dr.
Suite 1602
Jacksonville, FL 32207

Title VP

DEAN, SAM
800 Prudential Dr.
Jacksonville, FL 32207

Title Director

GABY, PHIL
1660 Prudential Drive
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/06/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format