Detail by Officer/Registered Agent Name

Florida Profit Corporation

ROCHE SURETY AND CASUALTY COMPANY, INC.

Filing Information
F27228 59-2136562 03/27/1981 FL ACTIVE AMENDMENT 02/15/2018 NONE
Principal Address
4107 NORTH HIMES AVENUE - 2ND FLOOR
TAMPA, FL 33607

Changed: 07/14/2015
Mailing Address
4107 NORTH HIMES AVENUE - 2ND FLOOR
TAMPA, FL 33607

Changed: 07/14/2015
Registered Agent Name & Address MARTIN, MELISA M
4107 NORTH HIMES AVENUE - 2ND FLOOR
TAMPA, FL 33607

Name Changed: 01/03/2012

Address Changed: 07/14/2015
Officer/Director Detail Name & Address

Title CEO

ROCHE, ARMANDO O
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Title Director

ROCHE, LINDA J
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Title PD

ROCHE, SHANNON
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Title SEC, Treasurer

MARTIN, MELISA
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Title D

POLLOCK, GEORGE ASR
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Title D

PRIDA, LUCIANO
1106 NORTH FRANKLIN STREET
TAMPA, FL 33602

Title Director

POLLACK, GEORGE
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Title Director

PRIDA, ANDRES
1106 NORTH FRANKLIN STREET
TAMPA, FL 33619

Title DIRECTOR

CABALLERO, JOSEPH
4107 NORTH HIMES AVENUE
2ND FLOOR
TAMPA, FL 33607

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 01/24/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- Amendment View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
07/14/2015 -- Reg. Agent Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- REINSTATEMENT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
05/18/2005 -- Amendment View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
07/14/2000 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- Amendment View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
12/20/1996 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format