Detail by Officer/Registered Agent Name

Florida Profit Corporation

NORTH FLORIDA INSULATION CO., INC.

Filing Information
P96000073895 59-3398773 09/06/1996 FL ACTIVE
Principal Address
4022 LOYS DR.
JACKSONVILLE, FL 32246

Changed: 04/02/2004
Mailing Address
P.O. BOX 16362
JACKSONVILLE, FL 32245-6362

Changed: 04/02/2004
Registered Agent Name & Address BANKSTON, JEFFREY RESQ.
2215 SOUTH 3RD STREET - SUITE 103
JACKSONVILLE, FL 32250

Name Changed: 01/12/2012

Address Changed: 01/12/2012
Officer/Director Detail Name & Address

Title V

STEPHENS, RYAN M
4022 LOYS DRIVE
JACKSONVILLE, FL 32246

Title S

STEPHENS, ERIC M
4022 LOYS DRIVE
JACKSONVILLE, FL 32246

Title PT

STEPHENS, MAURICE R
4022 LOYS DRIVE
JACKSONVILLE, FL 32246

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/28/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- Reg. Agent Change View image in PDF format
04/16/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
11/19/2001 -- Off/Dir Resignation View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
09/06/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format