Detail by Officer/Registered Agent Name
Florida Profit Corporation
TIMES HOLDING CO.
Filing Information
224344
59-6068199
06/01/1959
FL
ACTIVE
Principal Address
Changed: 03/02/2000
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Changed: 03/02/2000
Mailing Address
Changed: 03/02/2000
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Changed: 03/02/2000
Registered Agent Name & Address
Day-Phillips, Sherri
Name Changed: 03/13/2020
Address Changed: 03/31/1995
490 FIRST AVENUE SOUTH
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Name Changed: 03/13/2020
Address Changed: 03/31/1995
Officer/Director Detail
Name & Address
Title D
DeLuca, Joseph
Title Chairman, CEO, Director
Gallaty, Conan
Title Secretary
Day-Phillips, Sherri
Title Treasurer
Bonnell, Stephanie
Title Director
Brown, Neil
Title Director
Tash, Paul
Title D
DeLuca, Joseph
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Chairman, CEO, Director
Gallaty, Conan
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Secretary
Day-Phillips, Sherri
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Treasurer
Bonnell, Stephanie
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Director
Brown, Neil
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Title Director
Tash, Paul
490 FIRST AVE S
ST PETERSBURG, FL 33701
ST PETERSBURG, FL 33701
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 04/30/2023 |
2024 | 04/30/2024 |
Document Images