Detail by Entity Name

Florida Profit Corporation

NEXTRAN CORPORATION

Filing Information
V53610 59-3139839 07/28/1992 FL ACTIVE AMENDMENT 09/23/2010 NONE
Principal Address
1986 W. BEAVER STREET
JACKSONVILLE, FL 32209

Changed: 06/29/1993
Mailing Address
P.O. BOX 2880
JACKSONVILLE, FL 32203

Changed: 06/29/1993
Registered Agent Name & Address SMITH HULSEY & BUSEY
ONE INDEPENDENT DRIVE
SUITE 3300
JACKSONVILLE, FL 32202

Address Changed: 03/20/2019
Officer/Director Detail Name & Address

Title PCEO, Director, Treasurer, Secretary

PRITCHETT, JON W.
1050 SE 6TH ST
LAKE BUTLER, FL 32054

Title VP

USSERY, JIM
7810 ADAMO DRIVE
TAMPA, FL 33619

Title VP

BROWN, CHARLES
2200 WEST LANDSTREET ROAD
ORLANDO, FL 32809

Title VP, GM

COX, DON
328 SW RING CT
LAKE CITY, FL 32025

Title VP, FACILITY DESIGN

PRITCHETT, KELLY
1050 SE 6TH ST
LAKE BUTLER, FL 32054

Title VP, GM

BLANCO , FRANCISCO
6801 NW 74TH AVENUE
MIAMI, FL 33166

Title VP, GM

BARROWS , TERRY
1735 BRECKINRIDGE PLAZA
DULUTH, GA 30096

Title GM, VP

DUPUIS, STEVE
1801 Fulton Road
Fultondale, AL 35068

Title VP

Brown, Christopher T
2200 W LANDSTREET RD
ORLANDO, FL 32809

Title VICE PRESIDENT

QUICK, AIMEE
1986 W Beaver St
Jacksonville, FL 32209

Title VICE PRESIDENT

FLARIS, LORIE
1986 W BEAVER ST
JACKSONVILLE, FL 32209

Title VP, RENTAL AND LEASE OPERATIONS

ERIC, FITE
8100 Chancellor Drive
Suite 130
Orlando, FL 32809

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/23/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/24/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
08/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
12/15/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
09/23/2010 -- Amendment View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
11/29/2005 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
10/30/2000 -- REINSTATEMENT View image in PDF format
08/24/1999 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- Name Change View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- 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