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
2311 ANGEL OLIVA SENIOR ST.
C/O U-HAUL INTERNATIONAL
TAMPA, FL 33605

Changed: 04/13/2018
Mailing Address
2721 N CENTRAL AVE
PHOENIX, AZ 85004

Changed: 04/04/2016
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/15/1992

Address Changed: 06/15/1992
Officer/Director Detail Name & Address

Title S

Fisher-Haydis, E. Martin
2721 N Central Avenue
Phoenix, AZ 85004

Title PD

MAGYAR, ROBERT S
2311 Angel Olivia Senior St.
TAMPA, FL 33605

Title Director

Martinez, Mario L
c/o 2311 Angel Oliva Senior Street
Tampa, FL 33605

Title VP

Burns, Thomas S
7803 N. Hwy 441
Orlando, FL 32810

Title VP

Conner, Calvin G
4703 Babcock St NE
Palm Bay, FL 32905

Title VP

Bean, Davina
790 SW 12th
Pompano Beach, AZ 33069

Title VP

Thompson, John Dave
16901 N. Cleveland Ave
North Fort Myers, FL 33903

Title VP

Wise, Michael I
30750 US Hwy 19 N.
Palm Harbor, FL 34684

Title VP

Rome, Brady
5555 S. Pine Ave
Unit 10-02
Ocala, FL 34480

Title VP

Lenker, Jon
7052 103rd St.
Suite 327
Jacksonville, FL 32210

Title Director

D'Abarno, Francesco
c/o 2311 Angel Oliva Senior Street
Tampa, FL 33605

Title Treasurer

Berg, Jason A
2727 N Central Avenue
Phoenix, AZ 85004

Title VP

Caminos, Miguel A
16350 Granville Ave
Clermont, FL 34711

Title Assistant Treasurer

Harte, Kevin J
5555 Kietzke Lane #100
Reno, NV 89511

Title VP

Braccia, Matthew
2727 N. Central Avenue
Phoenix, AZ 85004

Title VP

Casey, Thomas R.
2727 N. Central Avenue
Phoenix, AZ 85004

Title VP

Alvarez, Orismel
5341 NW 7th Ave
Miami, FL 33127

Title Asst. Secretary

Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004

Title Director

Hatcher, Edward K
c/o 2311 ANGEL OLIVA SENIOR ST.
TAMPA, FL 33605

Title VP

Rhoda, Gina
5481 Normandy Blvd
Jacksonville, FL 32205

Title VP

Carvara, Shawn D
3500 S Orange Ave
Orlando, FL 32806

Title VP

Klisus, Candice L
377 W Brandon Blvd
Brandon, FL 33511

Title Assistant Treasurer

Bridgeman, Tobias C
5555 Kietzke Ln # 100
Reno, NV 89511

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/07/2023
2023 08/21/2023

Document Images
08/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
10/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
12/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format