Detail by Entity Name

Florida Profit Corporation

FLORIDA ROCK & TANK LINES, INC.

Filing Information
L95423 59-3024457 08/23/1990 FL ACTIVE CORPORATE MERGER 09/27/1994 09/30/1994
Principal Address
200 W. FORSYTH STREET
7TH FLOOR
JACKSONVILLE, FL 32202

Changed: 04/30/2012
Mailing Address
200 W. FORSYTH STREET
7TH FLOOR
JACKSONVILLE, FL 32202

Changed: 04/30/2012
Registered Agent Name & Address ANDERSON, JAMES N, IV
200 W. FORSYTH STREET, 7TH FLOOR
JACKSONVILLE, FL 32202

Name Changed: 01/06/2020

Address Changed: 04/30/2012
Officer/Director Detail Name & Address

Title CEO, President

SANDLIN, ROBERT E.
200 W. FORSYTH STREET
7TH FLOOR
JACKSONVILLE, FL 32202

Title CONTROLLER CHIEF ACCOUNTING OFFICER

KLOPFENSTEIN, JOHN D
200 W. FORSYTH STREET
7TH FLOOR
JACKSONVILLE, FL 32202

Title VP, Secretary

McNulty, Matt C
200 W. FORSYTH STREET
7TH FLOOR
JACKSONVILLE, FL 32202

Title VP, Director

Herndon, Matt
200 West Forsyth Street
7th Floor
Jacksonville, FL 32202

Title Asst. Secretary

Busby, Chris
200 West Forsyth Street
7th Floor
Jacksonville, FL 32202

Title Director

Price, Gregory K.
200 West Forsyth Street
7th Floor
Jacksonville, FL 32202

Title Director

Price, David
200 West Forsyth Street
7th Floor
Jacksonville, FL 32202

Title Director

Price, Matthew
200 West Forsyth Street
7th Floor
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 01/29/2024
2024 01/30/2024

Document Images
01/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- 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
05/01/2020 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- Reg. Agent Change View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
07/11/2008 -- Reg. Agent Change View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format