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
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246

Changed: 06/29/2020
Mailing Address
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246

Changed: 06/29/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/2004

Address Changed: 06/15/2004
Officer/Director Detail Name & Address

Title CEO

Kachroo, Vee
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246

Title CFO

Brown, Jacob
10060 Skinner Lake Drive
2nd Floor
JACKSONVILLE, FL 32246

Title Director

Smith, Gregory
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA

Title Director

So, George
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA

Title Director

Perruzza, Daniel
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA

Title Director

Topolnytsky, Laryssa
66 Wellington St West
31st Floor
Toronto, ON M5K1E9 CA

Title Controller

Dymond, Kimberly
10060 Skinner Lake Dr
Suite 205
JACKSONVILLE, FL 32246

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 06/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
06/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- REINSTATEMENT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
11/17/1997 -- Reg. Agent Change View image in PDF format
03/25/1997 -- Domestic Profit Articles View image in PDF format