Detail by Officer/Registered Agent Name
Florida Profit Corporation
ATC LOGISTICS CORPORATION
Filing Information
P97000028278
59-3442125
03/25/1997
03/21/1997
FL
ACTIVE
REINSTATEMENT
06/15/2004
Principal Address
Changed: 06/29/2020
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246
2nd Floor
JACKSONVILLE, FL 32246
Changed: 06/29/2020
Mailing Address
Changed: 06/29/2020
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246
2nd Floor
JACKSONVILLE, FL 32246
Changed: 06/29/2020
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/15/2004
Address Changed: 06/15/2004
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/15/2004
Address Changed: 06/15/2004
Officer/Director Detail
Name & Address
Title CEO
Kachroo, Vee
Title CFO
Brown, Jacob
Title Director
Smith, Gregory
Title Director
So, George
Title Director
Perruzza, Daniel
Title Director
Topolnytsky, Laryssa
Title Controller
Dymond, Kimberly
Title CEO
Kachroo, Vee
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246
2nd Floor
JACKSONVILLE, FL 32246
Title CFO
Brown, Jacob
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246
2nd Floor
JACKSONVILLE, FL 32246
Title Director
Smith, Gregory
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA
31st Floor
Toronto, ON M5K1E9 CA
Title Director
So, George
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA
31st Floor
Toronto, ON M5K1E9 CA
Title Director
Perruzza, Daniel
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA
31st Floor
Toronto, ON M5K1E9 CA
Title Director
Topolnytsky, Laryssa
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA
31st Floor
Toronto, ON M5K1E9 CA
Title Controller
Dymond, Kimberly
10060 Skinner Lake Dr
Suite 205
JACKSONVILLE, FL 32246
Suite 205
JACKSONVILLE, FL 32246
Annual Reports
Report Year | Filed Date |
2022 | 05/01/2022 |
2023 | 06/01/2023 |
2024 | 05/01/2024 |
Document Images