Detail by Officer/Registered Agent Name

Florida Profit Corporation

ESSLINGER-WOOTEN-MAXWELL, INC.

Filing Information
335843 59-1220247 10/01/1968 FL ACTIVE CORPORATE MERGER 03/29/2005 04/01/2005
Principal Address
201 Alhambra Circle
Suite 1060, Attn Legal
Coral Gables, FL 33134

Changed: 04/11/2024
Mailing Address
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/23/2021

Address Changed: 08/23/2021
Officer/Director Detail Name & Address

Title President, CEO, Director

SHUFFIELD, RONALD A.
201 Alhambra Circle
Suite 1060, Attn Legal
Coral Gables, FL 33134

Title VP, Finance

Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Title Director

BLEFARI, EUGENE A.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Title Director, Secretary

Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 11/08/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
11/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2021 -- Reg. Agent Change View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- 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
04/17/2012 -- ANNUAL REPORT View image in PDF format
06/14/2011 -- address change View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- Merger View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
03/04/2004 -- ANNUAL REPORT View image in PDF format
09/29/2003 -- Reg. Agent Change View image in PDF format
09/02/2003 -- Merger View image in PDF format
07/22/2003 -- Merger View image in PDF format
07/18/2003 -- Amended and Restated Articles View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
10/14/1998 -- Merger View image in PDF format
05/22/1998 -- Merger View image in PDF format
05/08/1998 -- 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