Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SKANSKA USA CIVIL SOUTHEAST INC.

Filing Information
807367 54-0406660 06/12/1947 VA ACTIVE NAME CHANGE AMENDMENT 05/15/2007 NONE
Principal Address
2600 MAITLAND CENTER PKWY
SUITE 250
MAITLAND, FL 32751

Changed: 08/28/2020
Mailing Address
2600 MAITLAND CENTER PKWY
Suite 250
MAITLAND, FL 32751

Changed: 03/15/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/26/2014

Address Changed: 06/26/2014
Officer/Director Detail Name & Address

Title VP

Brookshire, James K, III
713 Broadoak Loop
Sanford, FL 32771

Title VP

Fulton, Thomas J
1717 Westerfield Road
VIRGINIA BEACH, VA 23455

Title Director, Asst. Secretary

Mantyla, Jari
75-20 Astoria Boulevard
Suite 200
East Elmhurst, NY 11370

Title VP

LeFave, Phillip J
19310 Water Maple Drive
Tampa, FL 33647

Title VP, Asst. Secretary

McClemens, Philip J.
2100 Chippewa Trail
Maitland, FL 32751

Title CFO

Hughes, Stephen
75-20 Astoria Boulevard
Suite 200
East Elmhurst, NY 11370

Title Executive Vice President

Viggiano, Michael
75-20 Astoria Blvd
#200
Queens, NY 11370

Title Asst. Secretary

Lunsford, Steven
8521 Leesburg Pike
Suite 220
Vienna, VA 22182

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/04/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
05/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
12/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
06/26/2014 -- Reg. Agent Change View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- Name Change View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
08/24/2001 -- Name Change View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format