Detail by Entity Name

Florida Profit Corporation

FRANMAR CORPORATION

Filing Information
523936 59-1716761 01/17/1977 FL ACTIVE AMENDMENT 01/20/2012 NONE
Principal Address
19301 S.W. 108TH AVE.
MIAMI, FL 33157

Changed: 07/12/2010
Mailing Address
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Changed: 05/01/2024
Registered Agent Name & Address CT Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/28/2023

Address Changed: 03/28/2023
Officer/Director Detail Name & Address

Title Director, CEO, President

Crawford, Judith
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Director, CFO, Treasurer, Secretary

Van Dyk, Cornelius
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Director, Chief Development Officer

Duke, David A.
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Director, COO

Richters, Westley
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Officer, VP of Commercial Development

Grygiel, Justin
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Officer, VP of Commercial Development

Rakestraw, Justin
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Officer, Chief Commercial Officer

Hayes, Sam
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Title Authorized Representative

Wagenmaker, Arianna
3700 Embassy Parkway
Suite 500
Akron, OH 44333

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 03/28/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- Reg. Agent Change View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- Amendment View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
07/12/2010 -- ADDRESS CHANGE View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
06/27/2003 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
10/16/2002 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format