Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA FLOATS, INC.

Filing Information
341232 59-1230548 02/07/1969 FL ACTIVE AMENDMENT 05/11/2017 NONE
Principal Address
2014 DENNIS ST.
JACKSONVILLE, FL 32204

Changed: 01/19/2023
Mailing Address
2014 Dennis St
2014 Dennis Street
Jacksonville, FL 32204

Changed: 01/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/19/2023

Address Changed: 05/19/2023
Officer/Director Detail Name & Address

Title Secretary, Vice President of Administration

JEFFCOAT, TINA M
BELLINGHAM MARINE
144 River Rd
Lynden, WA 98264

Title President

THOMPSON, KEVIN
1813 DENNIS STREET
JACKSONVILLE, FL 32204

Title VP

FUNSTON, CRAIG S
BELLINGHAM MARINE
144 River Rd
Lynden, WA 98264

Title CEO

Ueberroth, Joseph J.
610 Newport Center Dr
Suite 490
Newport Beach, CA 92660

Title VP

Heaton, Edward
5613 BARBADOS BLVD
CASTLE HAYNE, NC 28429

Title VP

PRATT, JEFFREY
2014 DENNIS ST.
JACKSONVILLE, FL 32204

Title VP

NOEGEL, ERIC
8810 SPARLING LANE
DIXON, CA 95620

Title VP

ENGEN, JAMES M
5500 NORDIC WAY
FERNDALE, WA 98248

Title CFO

Pitts, Susan C.
1813 Dennis St
Jacksonville, FL, FL 32204

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/19/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- Reg. Agent Change View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
11/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
05/12/2017 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- Amendment View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
06/16/2009 -- Amendment View image in PDF format
06/15/2009 -- Amendment View image in PDF format
03/12/2009 -- Reg. Agent Change View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
02/03/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- REINSTATEMENT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format