Detail by Entity Name

Florida Profit Corporation

F. H. FOSTER OIL CORPORATION, INC.

Filing Information
475774 59-1590705 05/15/1975 FL INACTIVE CONVERSION 04/21/2023 NONE
Principal Address
319 INDUSTRIAL AVENUE
BOYNTON BEACH, FL 33426

Changed: 04/21/2000
Mailing Address
911 NORTH 2ND STREET
FORT PIERCE, FL 34950

Changed: 03/10/2020
Registered Agent Name & Address GARBER, JEFFREY M, ESQ
3001 PGA BOULEVARD
#305
PALM BEACH GARDENS, FL 33410

Name Changed: 02/09/2022

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title VP

KENDALL CHEATHAM
911 N 2nd Street
Ft Pierce, FL 34950

Title President

LACHLAN CHEATHAM
911 N. 2nd Street
Ft. Pierce, FL 34950

Title Secretary

DOREMUS, MALLORY
911 N 2nd Street
Ft Pierce, FL 34950

Title Treasurer

Chavers, Billy Lamar, Jr.
911 N 2nd Street
Ft Pierce, FL 34950

Annual Reports
Report YearFiled Date
2021 01/18/2021
2022 02/09/2022
2023 03/09/2023

Document Images
03/09/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
12/23/1997 -- Amendment View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format