Detail by Officer/Registered Agent Name

Florida Profit Corporation

DYCOM INDUSTRIES, INC.

Filing Information
350469 59-1277135 08/07/1969 FL ACTIVE AMENDMENT 08/09/2018 NONE
Principal Address
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Changed: 01/10/2024
Mailing Address
11780 U.S. Hwy 1
Suite 600
Palm Beach Gardens, FL 33408

Changed: 01/10/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/23/2003

Address Changed: 01/25/2016
Officer/Director Detail Name & Address

Title CEO & Chairman

NIELSEN, STEVEN
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Senior Vice President, Chief Financial Officer and Treasurer

DEFERRARI, H. ANDREW
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Gertel, Eitan
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Sykes, Richard K.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Thomsen, Laurie J.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Pruitt, Peter T., Jr.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Assistant Secretary

Beare, Melissa G.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Fritzsche, Jennifer M.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Robinson, Stephen C.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

SABATER, CARMEN M.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Vice President & CIO

Chambers, Curtis
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Vice President & Chief Human Resources Officer

Lawson, Jason T.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title President & COO

Peyovich, Daniel S.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Director

Avila-Marco , Luis
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Vice President of Internal Audit

Andros, Cheryl
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Finance and Business Process

Brightly, Rebecca
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Vice President Operations - MSO

Clarke, III, Raymond E.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Business Development

DiCandilo, John L.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Business Development

Donovan, Walter
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Financial Operations

Filardo, Timothy P.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Safety and Risk Management

Fountain, Michael E.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Strategy

Gresham, James
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Quality Assurance

Hood, Brady
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Operations

Lambert, Matthew B.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Operations-East

Lambert, Thomas L.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Business Development

Rice, Billy
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Vice President of Tax

Stundon, Guenevere
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Investor Relations and FP&A

Tomasso, Callie A.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title VP, Operations

Benjamin, Wayne C.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408

Title Vice President & Chief Accounting Officer

Floyd, Heather M
11780 U.S. Hwy 1
Suite 600
Palm Beach Gardens, FL 33408

Annual Reports
Report YearFiled Date
2024 01/10/2024
2024 03/04/2024
2024 03/28/2024

Document Images
06/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2024 -- ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
10/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
12/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2018 -- Amendment View image in PDF format
04/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
07/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
06/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
06/23/2003 -- ANNUAL REPORT View image in PDF format
07/09/2002 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- Restated Articles View image in PDF format
07/12/2001 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- Amendment View image in PDF format
02/21/2000 -- Reg. Agent Change View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
12/17/1999 -- Amendment View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format