Detail by Officer/Registered Agent Name
Florida Profit Corporation
TAYLOR DAY, P.A.
Filing Information
F22480
59-2070298
03/15/1981
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/14/2022
NONE
Principal Address
Changed: 04/28/1994
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Changed: 04/28/1994
Mailing Address
Changed: 04/28/1994
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Changed: 04/28/1994
Registered Agent Name & Address
GRIMM, REED W
Name Changed: 04/16/2004
Address Changed: 05/01/2013
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Name Changed: 04/16/2004
Address Changed: 05/01/2013
Officer/Director Detail
Name & Address
Title VP
GAGNON, DAVID M
Title Treasurer
BOYD, CHRISTOPHER P
Title Secretary
GRIMM, REED W
Title President
OSGATHORPE, JOHN D
Title Director
MUELLER, CHRISTOPHER J
Title VP
GAGNON, DAVID M
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Title Treasurer
BOYD, CHRISTOPHER P
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Title Secretary
GRIMM, REED W
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Title President
OSGATHORPE, JOHN D
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Title Director
MUELLER, CHRISTOPHER J
50 NORTH LAURA STREET
SUITE 3500
JACKSONVILLE, FL 32202
SUITE 3500
JACKSONVILLE, FL 32202
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/10/2023 |
2024 | 02/29/2024 |
Document Images