Search icon

FLORIDA OFFSHORE, INC.

Company Details

Entity Name: FLORIDA OFFSHORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 1987 (38 years ago)
Document Number: G27892
FEI/EIN Number 59-2793439
Address: 2400 Grandiflora Blvd E 810, PANAMA CITY BEACH, FL 32408
Mail Address: P O BOX 10526, PANAMA CITY, FL 32404
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, CARL S Agent 2400 Grandiflora Blvd E 810, PANAMA CITY BEACH, FL 32408

Vice President

Name Role Address
ANDERSON, JANA H Vice President 2400 Grandiflora Blvd E 810, PANAMA CITY BEACH, FL 32408

Secretary

Name Role Address
NUNN, BRETT A Secretary 1070 N County Hwy 395, Pt Washington, Fl 32499, FL 32411

Treasurer

Name Role Address
MILES, SHAY A Treasurer 3408 Dragon ridge Rd., PANAMA CITY, FL 32411

President

Name Role Address
ANDERSON, CARL S President 2400 Grandiflora Blvd, E 810 PANAMA CITY, FL 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-18 2400 Grandiflora Blvd E 810, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 2400 Grandiflora Blvd E 810, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2009-02-04 ANDERSON, CARL S No data
CHANGE OF MAILING ADDRESS 2005-04-30 2400 Grandiflora Blvd E 810, PANAMA CITY BEACH, FL 32408 No data
NAME CHANGE AMENDMENT 1987-03-05 FLORIDA OFFSHORE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State