Detail by Officer/Registered Agent Name

Florida Profit Corporation

S.I. GOLDMAN COMPANY, INC.

Filing Information
515751 59-1691261 10/04/1976 FL ACTIVE MERGER NAME CHANGE 12/15/2009 12/31/2009
Principal Address
799 BENNETT DR.
LONGWOOD, FL 32750

Changed: 07/27/2022
Mailing Address
799 BENNETT DR.
LONGWOOD, FL 32750

Changed: 07/27/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/27/2022

Address Changed: 07/27/2022
Officer/Director Detail Name & Address

Title Director

Howell, Laura
675 Bering Drive, Suite 400
Houston, TX 77057

Title Vice President & Assistant Secretary

George, William
675 Bering Drive
Suite 400
Houston, TX 77057

Title Vice President & Assistant Secretary

Howell, Laura
675 Bering Drive, Suite 400
Houston, TX 77057

Title Secretary & Treasurer

Grammer, Jennifer A.
799 Bennett Dr.
Longwood, FL 32750

Title President

Burkett, Roy L.
799 Bennett Dr.
Longwood, FL 32750

Title Vice President/Assistant Treasurer

Farris, Byran
675 Bering Drive, Suite 400
Houston, TX 77057

Title Vice President/Assistant Treasurer

Burgess, Jay
675 Bering Drive, Suite 400
Houston, TX 77057

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/03/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
07/27/2022 -- Reg. Agent Change View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
05/06/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
06/04/2010 -- ANNUAL REPORT View image in PDF format
12/28/2009 -- ADDRESS CHANGE View image in PDF format
12/15/2009 -- Merger View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Reg. Agent Change View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
12/28/2000 -- Merger View image in PDF format
06/08/2000 -- Reg. Agent Change View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
09/07/1999 -- ANNUAL REPORT View image in PDF format
08/05/1999 -- Merger View image in PDF format
01/20/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
10/29/1997 -- REINSTATEMENT View image in PDF format
01/13/1995 -- ANNUAL REPORT View image in PDF format