Detail by Entity Name

Florida Profit Corporation

ELLIS & ASSOCIATES, INC.

Filing Information
K17171 59-2891172 03/07/1988 FL INACTIVE VOLUNTARY DISSOLUTION 03/22/2024 03/23/2024
Principal Address
11554 Davis Creek Court
Jacksonville, FL 32256

Changed: 01/08/2021
Mailing Address
11554 Davis Creek Court
Jacksonville, FL 32256

Changed: 04/13/2022
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/30/2016

Address Changed: 03/30/2016
Officer/Director Detail Name & Address

Title Secretary/CEO

Champion, Joseph
11554 Davis Creek Court
JACKSONVILLE, FL 32256

Title VP

Oweis, Nick
11554 Davis Creek Court
JACKSONVILLE, FL 32256

Title VP

Eckert, James
14026 Thunderbolt Place
Suite 300
Chantilly, VA 20151

Title VP

Debo, Lorie
14026 Thunderbolt Place
Suite 300
Chantilly, VA 20151

Title Treasurer

Andonyadis, Hrisula
14026 Thunderbolt Place
Suite 300
Chantilly, VA 20151

Title VP

Gruber, Michael
11554 Davis Creek Court
JACKSONVILLE, FL 32256

Title President

Broussard, Joey
11554 Davis Creek Court
Jacksonville, FL 32556

Annual Reports
Report YearFiled Date
2021 01/08/2021
2022 01/27/2022
2023 01/23/2023

Document Images
03/22/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
05/21/2010 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- 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
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Amendment View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format