Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ENTEGEE, INC.

Filing Information
F94000001315 04-3206480 03/15/1994 MA ACTIVE NAME CHANGE AMENDMENT 07/15/1998 NONE
Principal Address
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Changed: 04/25/2023
Mailing Address
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Changed: 04/25/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/09/2009

Address Changed: 04/09/2009
Officer/Director Detail Name & Address

Title Director, President

McLeod, Kevin
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title SVPS

HOLLAND, GREGORY
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title VP-Tax

Robinson, Gerald
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title CEO, Director

Gupta, Jan
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title AS, DGC

Macdonald, Brad
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title VP-Finance, Treasurer, Director

Rudd, Steven
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/29/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- Reg. Agent Change View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
08/16/1999 -- ANNUAL REPORT View image in PDF format
07/15/1998 -- Name Change View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
09/18/1997 -- REG. AGENT CHANGE View image in PDF format
07/16/1997 -- REFUND View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format