Detail by Officer/Registered Agent Name

Florida Profit Corporation

SCHOFIELD CORPORATION OF ORLANDO

Filing Information
S32731 59-3047860 02/20/1991 02/14/1991 FL ACTIVE AMENDMENT 02/24/2010 NONE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/17/2021
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/17/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/24/1997

Address Changed: 01/24/1997
Officer/Director Detail Name & Address

Title Treasurer

Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Thomson, Jennifer L.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title Assistant Secretary

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title Secretary

McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Tax

Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Thomson, Jennifer L.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Amick, Jr., James G.
323 Marble Mill Road
Marietta, GA 30060

Title President

Brummer, Gregg K.
18500 North Allied Way
Phoenix, AZ 85054

Title Director

Goebel, Brian A.
18500 North Allied Way
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2021 04/17/2021
2022 04/21/2022
2023 04/22/2023

Document Images
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- Amendment View image in PDF format
04/11/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- REG. AGENT CHANGE View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format