Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CROWLEY LOGISTICS, INC.

Filing Information
F98000005218 94-3300399 09/17/1998 DE ACTIVE REINSTATEMENT 10/06/2014
Principal Address
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Changed: 04/12/2002
Mailing Address
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Changed: 01/24/2018
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/07/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Senior Vice President, GM & Director

Bennett , Brett H.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Vice President and OTI Compliance Officer

Abisch , John
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP

KATTAN , CLAUDIA
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Corporate Secretary

Alford , Reece B.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title CFO

Warner, Daniel L.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP, Treasurer

Himes, Norman S., Jr.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Assistant Treasurer

Otero , Tony R.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Assistant Treasurer

Lamb, Richard D., Jr.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP

Goldenberg, Robert
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Director

Crowley, Thomas B., Jr.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Director

Fitzgerald , Raymond F.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Customs Compliance Officer

Garcia , Sharon
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP

Simpson, Todd
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Assistant Treasurer

Jefferson , Robert C
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Assistant Corporate Secretary

Winham, Stephen K
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/25/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
05/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2019 -- Reg. Agent Change View image in PDF format
01/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
10/06/2014 -- REINSTATEMENT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- Merger View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
11/21/2008 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- Reg. Agent Change View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- Reg. Agent Change View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
04/12/2002 -- REINSTATEMENT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
09/17/1998 -- Foreign Profit View image in PDF format