Detail by Officer/Registered Agent Name

Florida Profit Corporation

UNITED PACIFIC STRUCTURED SETTLEMENT COMPANY

Filing Information
L08438 23-2571375 08/11/1989 FL ACTIVE
Principal Address
11011 W. Broad St.
Glen Allen, VA 23060

Changed: 04/29/2024
Mailing Address
11011 W. Broad St.
Glen Allen, VA 23060

Changed: 04/29/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/25/1999

Address Changed: 10/25/1999
Officer/Director Detail Name & Address

Title Treasurer

Baldyga, Lisa J
11011 W. Broad St.
Glen Allen, VA 23060

Title Director, Chairman of Board, Pres & CEO

Smith, Kevin G
11011 W. Broad St.
Glen Allen, VA 23060

Title Asst. Secretary

MYERS, THERESA A
11011 W. Broad St.
Glen Allen, VA 23060

Title ASSISTANT SECRETARY

VAUGHAN, HOPE M
11011 W. Broad St.
Glen Allen, VA 23060

Title Vice President and Secretary

Torres, Jr., Vidal J
11011 W. Broad St.
Glen Allen, VA 23060

Title SVP

Upton, Jerome
11011 W. Broad St.
Glen Allen, VA 23060

Title Vice President and Assistant Treasurer

Pichette, Craig L.
11011 W. Broad St.
Glen Allen, VA 23060

Title VP, Director

Simmons, Angela R.
6620 W. BROAD ST.
BLDG. 1, LAW DEPT.
RICHMOND, VA 23230

Title VP, Director

Carter, Kellie T.
11011 W. Broad St.
Glen Allen, VA 23060

Title Asst. Treasurer

Migliazzo, Andrea L
11011 W. Broad St.
Glen Allen, VA 23060

Title Vice President and Assistant Secretary

Beam, James D
11011 W. Broad St.
Glen Allen, VA 23060

Title VP, Controller

Willingham, Keith A.
11011 W. Broad St.
Glen Allen, VA 23060

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 05/02/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
06/11/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- Reg. Agent Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- 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
06/29/1995 -- ANNUAL REPORT View image in PDF format