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
Changed: 01/08/2021
11554 Davis Creek Court
Jacksonville, FL 32256
Jacksonville, FL 32256
Changed: 01/08/2021
Mailing Address
Changed: 04/13/2022
11554 Davis Creek Court
Jacksonville, FL 32256
Jacksonville, FL 32256
Changed: 04/13/2022
Registered Agent Name & Address
C T Corporation System
Name Changed: 03/30/2016
Address Changed: 03/30/2016
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 03/30/2016
Address Changed: 03/30/2016
Officer/Director Detail
Name & Address
Title Secretary/CEO
Champion, Joseph
Title VP
Oweis, Nick
Title VP
Eckert, James
Title VP
Debo, Lorie
Title Treasurer
Andonyadis, Hrisula
Title VP
Gruber, Michael
Title President
Broussard, Joey
Title Secretary/CEO
Champion, Joseph
11554 Davis Creek Court
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title VP
Oweis, Nick
11554 Davis Creek Court
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title VP
Eckert, James
14026 Thunderbolt Place
Suite 300
Chantilly, VA 20151
Suite 300
Chantilly, VA 20151
Title VP
Debo, Lorie
14026 Thunderbolt Place
Suite 300
Chantilly, VA 20151
Suite 300
Chantilly, VA 20151
Title Treasurer
Andonyadis, Hrisula
14026 Thunderbolt Place
Suite 300
Chantilly, VA 20151
Suite 300
Chantilly, VA 20151
Title VP
Gruber, Michael
11554 Davis Creek Court
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title President
Broussard, Joey
11554 Davis Creek Court
Jacksonville, FL 32556
Jacksonville, FL 32556
Annual Reports
Report Year | Filed Date |
2021 | 01/08/2021 |
2022 | 01/27/2022 |
2023 | 01/23/2023 |
Document Images