Detail by Officer/Registered Agent Name

Florida Profit Corporation

WHARTON-SMITH, INC.

Filing Information
G94383 59-2392802 04/03/1984 04/02/1984 FL ACTIVE AMENDMENT 03/21/2024 NONE
Principal Address
750 MONROE RD
SANFORD, FL 32771

Changed: 04/25/2006
Mailing Address
750 Monroe Road
Sanford, FL 32771

Changed: 01/02/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/07/2019

Address Changed: 10/07/2019
Officer/Director Detail Name & Address

Title President, CEO, Treasurer

SMITH, TIMOTHY S
750 MONROE RD
SANFORD, FL 32771

Title Chairman, Asst. Secretary

DAVOLI, RONALD F
750 MONROE RD
SANFORD, FL 32771

Title Director

Marcell , Kenneth E, III
750 MONROE RD
SANFORD, FL 32771

Title COO

HEWITT, PATRICK J
750 MONROE RD
SANFORD, FL 32771

Title COO

CRAFTON, DARIN A
750 MONROE ROAD
Sanford, FL 32771

Title Director

O'Donnell, Todd H
750 MONROE RD
SANFORD, FL 32771

Title Director

Williams, Gregory L
750 MONROE RD
SANFORD, FL 32771

Title CFO, Secretary

POMPEO, STEPHANIE
750 MONROE RD
SANFORD, FL 32771

Title Director

BOAGNI, ANDRE
750 MONROE RD
SANFORD, FL 32771

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/03/2023
2024 01/03/2024

Document Images
03/21/2024 -- Amendment View image in PDF format
01/03/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- Amendment View image in PDF format
02/17/2023 -- Amendment View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- Amendment View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
07/06/2020 -- Amendment View image in PDF format
01/31/2020 -- Amendment View image in PDF format
01/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- Reg. Agent Change View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
06/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2015 -- Amendment View image in PDF format
04/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- Amendment View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- Amendment View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
10/03/2001 -- Amendment View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format