Detail by Officer/Registered Agent Name

Florida Profit Corporation

GSP MARKETING TECHNOLOGIES, INC.

Filing Information
579066 59-1834766 07/13/1978 FL ACTIVE REINSTATEMENT 10/02/2018
Principal Address
5400 140TH AVE NORTH
CLEARWATER, FL 33760

Changed: 05/18/2001
Mailing Address
14055 46TH STREET NORTH
SUITE 1112
CLEARWATER, FL 33762

Changed: 01/03/2012
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 10/03/2024

Address Changed: 10/03/2024
Officer/Director Detail Name & Address

Title COB

NEUHOFF, PAUL F
5400 140TH AVE NORTH
CLEARWATER, FL 33760

Title CEO

NEUHOFF, GEOFF
5400 140TH AVE NORTH
CLEARWATER, FL 33760

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 01/23/2023
2024 04/15/2024

Document Images
10/03/2024 -- Reg. Agent Change View image in PDF format
04/15/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
10/02/2018 -- REINSTATEMENT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
07/09/2012 -- Amendment View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
11/06/2009 -- Amendment View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
10/21/2008 -- REINSTATEMENT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
10/06/2003 -- REINSTATEMENT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- REINSTATEMENT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- NAME CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format