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
Changed: 07/27/2022
799 BENNETT DR.
LONGWOOD, FL 32750
LONGWOOD, FL 32750
Changed: 07/27/2022
Mailing Address
Changed: 07/27/2022
799 BENNETT DR.
LONGWOOD, FL 32750
LONGWOOD, FL 32750
Changed: 07/27/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 07/27/2022
Address Changed: 07/27/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 07/27/2022
Address Changed: 07/27/2022
Officer/Director Detail
Name & Address
Title Director
Howell, Laura
Title Vice President & Assistant Secretary
George, William
Title Vice President & Assistant Secretary
Howell, Laura
Title Secretary & Treasurer
Grammer, Jennifer A.
Title President
Burkett, Roy L.
Title Vice President/Assistant Treasurer
Farris, Byran
Title Vice President/Assistant Treasurer
Burgess, Jay
Title Director
Howell, Laura
675 Bering Drive, Suite 400
Houston, TX 77057
Houston, TX 77057
Title Vice President & Assistant Secretary
George, William
675 Bering Drive
Suite 400
Houston, TX 77057
Suite 400
Houston, TX 77057
Title Vice President & Assistant Secretary
Howell, Laura
675 Bering Drive, Suite 400
Houston, TX 77057
Houston, TX 77057
Title Secretary & Treasurer
Grammer, Jennifer A.
799 Bennett Dr.
Longwood, FL 32750
Longwood, FL 32750
Title President
Burkett, Roy L.
799 Bennett Dr.
Longwood, FL 32750
Longwood, FL 32750
Title Vice President/Assistant Treasurer
Farris, Byran
675 Bering Drive, Suite 400
Houston, TX 77057
Houston, TX 77057
Title Vice President/Assistant Treasurer
Burgess, Jay
675 Bering Drive, Suite 400
Houston, TX 77057
Houston, TX 77057
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 03/03/2023 |
2024 | 04/18/2024 |
Document Images