Detail by Entity Name

Florida Profit Corporation

SUDDATH RELOCATION SYSTEMS OF FT. LAUDERDALE, INC.

Filing Information
V59069 65-0396796 08/20/1992 08/17/1992 FL ACTIVE NAME CHANGE AMENDMENT 06/20/2005 NONE
Principal Address
815 S MAIN ST
JACKSONVILLE, FL 32207

Changed: 04/12/2023
Mailing Address
815 S MAIN ST
ATTN: LORI EISCHEN
JACKSONVILLE, FL 32207

Changed: 04/22/2019
Registered Agent Name & Address GANNON, KEVIN P
815 S MAIN ST
JACKSONVILLE, FL 32207

Name Changed: 03/28/2016

Address Changed: 03/09/2009
Officer/Director Detail Name & Address

Title CEO

BRANNIGAN, MICHAEL J
815 S MAIN ST
JACKSONVILLE, FL 32207

Title CFO

GANNON, KEVIN P
815 S MAIN ST
JACKSONVILLE, FL 32207

Title VP

MYERS, WALTER
815 S MAIN ST
JACKSONVILLE, FL 32207

Title RVP

HINES, ROY
815 S MAIN ST
JACKSONVILLE, FL 32207

Title Secretary

STRICKLAND, BARBARA S
815 S MAIN ST
JACKSONVILLE, FL 32207

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 11/20/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- Name Change View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
09/03/2002 -- Reg. Agent Change View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format