Detail by Officer/Registered Agent Name

Florida Profit Corporation

SUPERTEST OIL COMPANY

Filing Information
H85948 59-2602169 11/15/1985 FL ACTIVE NAME CHANGE AMENDMENT 04/25/1996 NONE
Principal Address
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Changed: 01/30/2020
Mailing Address
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Changed: 01/30/2020
Registered Agent Name & Address Hampton, Ronald
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Name Changed: 02/13/2019

Address Changed: 01/30/2020
Officer/Director Detail Name & Address

Title VP, Director

CARTER, SHIRLEY
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Title President, Director

THATCHER, CAROLYN
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Title VP, Director, Treasurer

Anglin, Kimberly
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Title VP, Director, Secretary

granell, Allison
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Title Director

Farmer, James D
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Title VP

Hampton, Ronald
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Title VP

THATCHER, JONATHAN
205 S Hoover Blvd.
Suite 400
Tampa, FL 33609

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/02/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- Reg. Agent Change View image in PDF format
05/06/2005 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
01/23/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format