Detail by Entity Name

Foreign Profit Corporation

SEABOARD COAST LINE RAILWAY SUPPLIES, INC.

Filing Information
840764 62-1105758 06/02/1978 GA ACTIVE
Principal Address
500 WATER STREET
JACKSONVILLE, FL 32202

Changed: 01/22/2010
Mailing Address
500 WATER STREET
C-160
JACKSONVILLE, FL 32202

Changed: 01/22/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/19/2016

Address Changed: 09/19/2016
Officer/Director Detail Name & Address

Title Secretary

ARMBRUST, STEVEN C.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Director

Hoffman, David A
500 WATER STREET
JACKSONVILLE, FL 32202

Title Treasurer, VP

Slater, William D
500 WATER STREET
JACKSONVILLE, FL 32202

Title Director, General Manager

Glotzbach, James S.
500 WATER STREET
JACKSONVILLE, FL 32202

Title Director

Hollingsworth, Ian F.
500 WATER STREET
JACKSONVILLE, FL 32202

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 05/01/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
07/25/2018 -- ANNUAL REPORT View image in PDF format
05/31/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- Reg. Agent Change View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- Reg. Agent Change View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
10/09/2001 -- Reg. Agent Change View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format