Detail by Officer/Registered Agent Name

Florida Profit Corporation

DIESEL SERVICES OF AMERICA, INC.

Filing Information
P05000121998 20-3581850 09/02/2005 FL ACTIVE CANCEL ADM DISS/REV 10/09/2006 NONE
Principal Address
2501 W. STATE ROAD 84
FORT LAUDERDALE, FL 33312

Changed: 05/11/2022
Mailing Address
2555 W. STATE ROAD 84
FORT LAUDERDALE, FL 33312

Changed: 01/25/2021
Registered Agent Name & Address ROBERT L. JENNINGS, P.A.
921 S.E. OCEAN BLVD., SUITE 4
STUART, FL 34994

Name Changed: 09/26/2022

Address Changed: 09/26/2022
Officer/Director Detail Name & Address

Title CEO, President, Director

BRYON, MACDONALD M
2501 W STATE ROAD 84
FT LAUDERDALE, FL 33312

Title CFO, Treasurer, Director, Secretary

CHUCHLA, THADDEUS
2501 W STATE ROAD 84
FT LAUDERDALE, FL 33312

Title Director, VP

Barnes, Todd
2501 W STATE ROAD 84
FORT LAUDERDALE, FL 33312

Title Director

Grinder, Julie N
2501 W STATE ROAD 84
FORT LAUDERDALE, FL 33312

Title Operations Manager, Director

Porter, Scott
2501 W STATE ROAD 84
FORT LAUDERDALE, FL 33312

Title Director

Saenz, Raul
6405 N.W. 36th Street
Suite #116
Miami, FL 33166

Annual Reports
Report YearFiled Date
2023 02/13/2023
2023 05/05/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
05/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
09/26/2022 -- Reg. Agent Change View image in PDF format
05/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- Reg. Agent Change View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- Reg. Agent Change View image in PDF format
12/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
09/03/2008 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
10/09/2006 -- REINSTATEMENT View image in PDF format
09/02/2005 -- Domestic Profit View image in PDF format