Detail by Entity Name

Foreign Profit Corporation

UNITED STATES SUGAR CORPORATION

Filing Information
803879 59-0490750 05/06/1931 DE ACTIVE AMENDMENT 07/16/1984 NONE
Principal Address
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Changed: 08/28/2003
Mailing Address
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Changed: 03/23/2004
Registered Agent Name & Address KURTZ, LUCAS R.
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Name Changed: 04/03/2024

Address Changed: 01/02/2018
Officer/Director Detail Name & Address

Title SVP, CFO, Treasurer

WOOD, ELAINE M
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP, Treasurer, General Counsel

Kurtz, Lucas R.
111 Ponce de Leon Ave
Clewiston, FL 33440

Title President, CEO, Director

McDuffie, Kenneth W.
111 Ponce de Leon Ave
Clewiston, FL 33440

Title COO

Smith, Neil F
111 Ponce de Leon Ave
Clewiston, FL 33440

Title VC

Kirkpatrick, Frederick S
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Butler, John K
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Peterson, Eric S
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Peterson, Roy E
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Sanford, Timothy C
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Wiseley, Todd L
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Chairman

White, Ridgway H
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Wilkins, Horace, Jr.
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Director

Ardisana, Lizabeth
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Asst. Treasurer

Hogan, Carl
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP

Stringer, Carl
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title SVP

Edwards, Eric L.
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title SVP

Gorrell, Michael
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP

DuPlooy, Derek
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP

Pelham, David
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title VP

Pridgen, Derek A
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Title Asst. Treasurer

Nicoloff, Chadwick M
111 PONCE DE LEON AVENUE
CLEWISTON, FL 33440

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 12/17/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
12/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
07/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- Reg. Agent Change View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
07/26/2013 -- Reg. Agent Change View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
12/02/2004 -- Reg. Agent Change View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
08/28/2003 -- Reg. Agent Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format