![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
HAYNES, PETERS & BOND COMPANY, INC.
Filing Information
407851
59-1411200
08/28/1972
FL
ACTIVE
AMENDMENT
06/28/2007
NONE
Principal Address
Changed: 01/28/2016
1000 Riverside Ave STE 500
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Changed: 01/28/2016
Mailing Address
Changed: 01/28/2016
1000 Riverside Ave STE 500
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Changed: 01/28/2016
Registered Agent Name & Address
GASKIN, TIM B
Name Changed: 05/15/2008
Address Changed: 01/28/2016
1000 Riverside Ave STE 500
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Name Changed: 05/15/2008
Address Changed: 01/28/2016
Officer/Director Detail
Name & Address
Title President
GASKIN, TIMOTHY B
Title V
HARDAKER, WILLIAM R
Title ST
GIBSON, ROGER GLEN
Title President
GASKIN, TIMOTHY B
1000 Riverside Ave STE 500
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Title V
HARDAKER, WILLIAM R
1000 Riverside Ave STE 500
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Title ST
GIBSON, ROGER GLEN
1000 Riverside Ave STE 500
JACKSONVILLE, FL 32204
JACKSONVILLE, FL 32204
Annual Reports
Report Year | Filed Date |
2022 | 01/23/2022 |
2023 | 01/28/2023 |
2024 | 01/29/2024 |
Document Images