Detail by Entity Name

Foreign Profit Corporation

FIDELITY NATIONAL E-BANKING SERVICES, INC.

Filing Information
F95000004765 58-1921188 10/02/1995 GA INACTIVE WITHDRAWAL 06/08/2017 NONE
Principal Address
601 Riverside Ave.
Jacksonville, FL 32204

Changed: 04/15/2017
Mailing Address
601 Riverside Ave.
Jacksonville, FL 32204

Changed: 04/15/2017
Registered Agent Name & Address NONE
Registered Agent Revoked: 06/08/2017
Officer/Director Detail Name & Address

Title Director

Gravelle, Michael L.
601 Riverside Ave.
Jacksonville, FL 32204

Title Assistant Secretary

Burgess, Debra H
601 Riverside Ave.
Jacksonville, FL 32204

Title President

Norcross, Gary A
601 Riverside Ave.
Jacksonville, FL 32204

Title Treasurer

Couturier, Jason L
601 Riverside Ave.
Jacksonville, FL 32204

Title Director

Oates, Michael P
601 Riverside Ave.
Jacksonville, FL 32204

Title Director

Mayo, Marc M
601 Riverside Ave.
Jacksonville, FL 32204

Annual Reports
Report YearFiled Date
2015 04/09/2015
2016 04/07/2016
2017 04/15/2017

Document Images
06/08/2017 -- Withdrawal View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
10/24/2011 -- REINSTATEMENT View image in PDF format
03/10/2010 -- CORAPREIWP View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
06/29/2006 -- Name Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- Reg. Agent Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
08/16/2001 -- Name Change View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- Name Change View image in PDF format
10/29/1998 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- Reg. Agent Change View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
10/02/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format