Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TRAILER BRIDGE, INC.
Filing Information
P34372
13-3617986
06/19/1991
DE
ACTIVE
AMENDMENT
09/27/2023
NONE
Principal Address
Changed: 04/08/1998
10405 NEW BERLIN RD EAST
JACKSONVILLE, FL 32226
JACKSONVILLE, FL 32226
Changed: 04/08/1998
Mailing Address
Changed: 04/08/1998
10405 NEW BERLIN RD EAST
JACKSONVILLE, FL 32226
JACKSONVILLE, FL 32226
Changed: 04/08/1998
Registered Agent Name & Address
THE PRENTICE-HALL CORPORATION SYSTEM INC.
Name Changed: 10/19/2016
Address Changed: 06/28/1994
1201 HAYS STREET
SUITE 105
TALLAHASSEE, FL 32301
SUITE 105
TALLAHASSEE, FL 32301
Name Changed: 10/19/2016
Address Changed: 06/28/1994
Officer/Director Detail
Name & Address
Title President, CEO
LUCIANO, MITCH
Title Director
Gendal, Steven
Title Director
Kretschmer, David
Title Director
Thorogood, Daniel
Title Director
Fonalledas, Jaime
Title Director
GITTENS, CHARLES
Title Director
Weins, Bruce
Title CFO
KLEFFNER, GREGORY
Title President, CEO
LUCIANO, MITCH
10405 NEW BERLIN RD EAST
JACKSONVILLE, FL 32226
JACKSONVILLE, FL 32226
Title Director
Gendal, Steven
11 Martine Avenue
8th Floor
White Plains, NY 10606
8th Floor
White Plains, NY 10606
Title Director
Kretschmer, David
120 Monument Circle
Indianapolis, IN 46204
Indianapolis, IN 46204
Title Director
Thorogood, Daniel
2200 Eller Drive
Fort Lauderdale, FL 33316
Fort Lauderdale, FL 33316
Title Director
Fonalledas, Jaime
Serra St. #1
Apt 702
San Juan, OC 00907
Apt 702
San Juan, OC 00907
Title Director
GITTENS, CHARLES
2200 ELLER DRIVE
FORT LAUDERDALE, FL 33316
FORT LAUDERDALE, FL 33316
Title Director
Weins, Bruce
2200 Eller Drive
Fort Lauderdale, FL 33316
Fort Lauderdale, FL 33316
Title CFO
KLEFFNER, GREGORY
10405 NEW BERLIN RD EAST
JACKSONVILLE, FL 32226
JACKSONVILLE, FL 32226
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 03/16/2023 |
2024 | 01/31/2024 |
Document Images