Detail by Officer/Registered Agent Name

Foreign Profit Corporation

G-A-I CONSULTANTS, INC.

Filing Information
833525 25-1260999 12/11/1974 PA ACTIVE CORPORATE MERGER 12/22/2003 12/31/2003
Principal Address
385 EAST WATERFRONT DR.
HOMESTEAD, PA 15120-5005

Changed: 10/22/2012
Mailing Address
385 EAST WATERFRONT DR.
HOMESTEAD, PA 15120-5005

Changed: 02/05/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/26/2023

Address Changed: 06/26/2023
Officer/Director Detail Name & Address

Title CEO

DEJIDAS, GARY M
385 East Waterfront Drive
Homestead, PA 15120

Title Sr. Vice President / Treasurer/ Secretary

PALVISAK, KARL S
385 East Waterfront Drive
Homestead, PA 15120

Title President

Morrocco, Anthony F
385 E Waterfront Drive
Homestead, PA 15120

Title Senior VP, President Transportation & Infrastructure

Leadbetter, Kevin
12574 Flagler Center Blvd
Ste 202
Jacksonville, FL 32258

Title Executive VP, President Power & Energy/ CAO/ Assistant Secretary

Gould, Stephen
385 EAST WATERFRONT DR.
HOMESTEAD, PA 15120-5005

Title VP

Leo, Kathleen
618 E South Street
STE 700
Orlando, FL 32801

Title VP

Sechler, Peter
618 E South St
STE 700
Orlando, FL 32801

Title VP

Bevilacqua, David
385 EAST WATERFRONT DR.
HOMESTEAD, PA 15120-5005

Title Senior VP/ CFO

Pfordresher, Robert
618 E South St
Ste 700
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 08/09/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
08/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/26/2023 -- Reg. Agent Change View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
09/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
08/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
05/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
07/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
10/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
10/22/2012 -- Reg. Agent Change View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
11/03/2011 -- ANNUAL REPORT View image in PDF format
06/01/2011 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
12/22/2003 -- Merger View image in PDF format
08/14/2003 -- REINSTATEMENT View image in PDF format