Detail by Entity Name
Florida Profit Corporation
U-HAUL CO. OF FLORIDA
Filing Information
361143
59-1286753
03/16/1970
FL
ACTIVE
NAME CHANGE AMENDMENT
05/16/1994
NONE
Principal Address
Changed: 04/13/2018
2311 ANGEL OLIVA SENIOR ST.
C/O U-HAUL INTERNATIONAL
TAMPA, FL 33605
C/O U-HAUL INTERNATIONAL
TAMPA, FL 33605
Changed: 04/13/2018
Mailing Address
Changed: 04/04/2016
2721 N CENTRAL AVE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Changed: 04/04/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/15/1992
Address Changed: 06/15/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/15/1992
Address Changed: 06/15/1992
Officer/Director Detail
Name & Address
Title S
Fisher-Haydis, E. Martin
Title PD
MAGYAR, ROBERT S
Title Director
Martinez, Mario L
Title VP
Burns, Thomas S
Title VP
Conner, Calvin G
Title VP
Bean, Davina
Title VP
Thompson, John Dave
Title VP
Wise, Michael I
Title VP
Rome, Brady
Title VP
Lenker, Jon
Title Director
D'Abarno, Francesco
Title Treasurer
Berg, Jason A
Title VP
Caminos, Miguel A
Title Assistant Treasurer
Harte, Kevin J
Title VP
Braccia, Matthew
Title VP
Casey, Thomas R.
Title VP
Alvarez, Orismel
Title Asst. Secretary
Chadwick, Wesley
Title Director
Hatcher, Edward K
Title VP
Rhoda, Gina
Title VP
Carvara, Shawn D
Title VP
Klisus, Candice L
Title Assistant Treasurer
Bridgeman, Tobias C
Title S
Fisher-Haydis, E. Martin
2721 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title PD
MAGYAR, ROBERT S
2311 Angel Olivia Senior St.
TAMPA, FL 33605
TAMPA, FL 33605
Title Director
Martinez, Mario L
c/o 2311 Angel Oliva Senior Street
Tampa, FL 33605
Tampa, FL 33605
Title VP
Burns, Thomas S
7803 N. Hwy 441
Orlando, FL 32810
Orlando, FL 32810
Title VP
Conner, Calvin G
4703 Babcock St NE
Palm Bay, FL 32905
Palm Bay, FL 32905
Title VP
Bean, Davina
790 SW 12th
Pompano Beach, AZ 33069
Pompano Beach, AZ 33069
Title VP
Thompson, John Dave
16901 N. Cleveland Ave
North Fort Myers, FL 33903
North Fort Myers, FL 33903
Title VP
Wise, Michael I
30750 US Hwy 19 N.
Palm Harbor, FL 34684
Palm Harbor, FL 34684
Title VP
Rome, Brady
5555 S. Pine Ave
Unit 10-02
Ocala, FL 34480
Unit 10-02
Ocala, FL 34480
Title VP
Lenker, Jon
7052 103rd St.
Suite 327
Jacksonville, FL 32210
Suite 327
Jacksonville, FL 32210
Title Director
D'Abarno, Francesco
c/o 2311 Angel Oliva Senior Street
Tampa, FL 33605
Tampa, FL 33605
Title Treasurer
Berg, Jason A
2727 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title VP
Caminos, Miguel A
16350 Granville Ave
Clermont, FL 34711
Clermont, FL 34711
Title Assistant Treasurer
Harte, Kevin J
5555 Kietzke Lane #100
Reno, NV 89511
Reno, NV 89511
Title VP
Braccia, Matthew
2727 N. Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title VP
Casey, Thomas R.
2727 N. Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title VP
Alvarez, Orismel
5341 NW 7th Ave
Miami, FL 33127
Miami, FL 33127
Title Asst. Secretary
Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title Director
Hatcher, Edward K
c/o 2311 ANGEL OLIVA SENIOR ST.
TAMPA, FL 33605
TAMPA, FL 33605
Title VP
Rhoda, Gina
5481 Normandy Blvd
Jacksonville, FL 32205
Jacksonville, FL 32205
Title VP
Carvara, Shawn D
3500 S Orange Ave
Orlando, FL 32806
Orlando, FL 32806
Title VP
Klisus, Candice L
377 W Brandon Blvd
Brandon, FL 33511
Brandon, FL 33511
Title Assistant Treasurer
Bridgeman, Tobias C
5555 Kietzke Ln # 100
Reno, NV 89511
Reno, NV 89511
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 04/07/2023 |
2023 | 08/21/2023 |
Document Images