Detail by Officer/Registered Agent Name

Florida Profit Corporation

GEORGE F. YOUNG, INC.

Filing Information
176565 59-0711570 12/19/1953 FL ACTIVE
Principal Address
299 DR MARTIN LUTHER KING JR ST. N.
ST PETERSBURG, FL 33701

Changed: 04/26/2006
Mailing Address
299 DR MARTIN LUTHER KING JR ST N
ST PETERSBURG, FL 33701

Changed: 01/26/2022
Registered Agent Name & Address BUSH ROSS REGISTERED AGENT SERVICES, LLC
1801 N. HIGHLAND AVE
TAMPA, FL 33602

Name Changed: 02/01/2021

Address Changed: 02/01/2021
Officer/Director Detail Name & Address

Title President, Director, Chairman

KENT, WILLIAM D
299 DR MARTIN LUTHER KING JR STREET NORTH
SAINT PETERSBURG, FL 33701

Title VP, Director

ADLER, MARK A
10540 PORTAL CROSSING, STE 105
BRADENTON, FL 34211

Title VP, Treasurer, Director, CFO

ANDERSON, BRENDA
299 DR MARTIN LUTHER KING JR ST. N.
ST PETERSBURG, FL 33701

Title VP

SANBORN, WAYNE A
1843 Collier Parkway
Suite F
Lutz, FL 33549

Title VP, Director

KENT, LEWIS D
299 DR. MLK JR. ST. N.
ST. PETERSBURG, FL 33701

Title Director

CLENDENING, SCOTT M
877 Executive Center Dr. W.
Suite 302
ST. PETERSBURG, FL 33702

Title VP, Director

CURLEY, MICHAEL
299 DR MARTIN LUTHER KING JR ST. N.
ST PETERSBURG, FL 33701

Title Secretary

GRIZZARD, MARY C
299 DR MARTIN LUTHER KING JR ST. N.
ST PETERSBURG, FL 33701

Title Director, VP

Lutz, Frederick Peter, Jr.
10540 Portal Crossing
Suite 105
Lakewood Ranch, FL 34211

Title VP, Director

Walker, Robert Matthew
299 DR MARTIN LUTHER KING JR ST. N.
ST PETERSBURG, FL 33701

Title VP, Director

NIPPER, GREGORY SCOTT
299 Dr. Martin Luther King Jr St N
St. Petersburg, FL 33701

Title VP, Director, Officer

Doyle, Heather Rae
299 DR MARTIN LUTHER KING JR ST. N.
ST PETERSBURG, FL 33701

Title VP, Director

Weber, Nathan
4605 NW 6th St.
H
GAINESVILLE, FL 32609

Title VP, Director

HUMBERT, HENRY EARL, Jr.
299 Dr. MLK Jr. St. N.
St. Petersburg, FL 33701

Title VP, Director

Lunsford, Jeremy Paul
299 DR. MLK JR. ST. N.
ST. PETERSBURG, FL 33701

Title Director

KARRICK, AUSTIN
877 Executive Center Dr. W.
Suite 302
ST. PETERSBURG, FL 33702

Title VP, Director

HELMS, JAY CLARK
2 NORTH FIRST STREET
SUITE 205
LAKE WALES, FL 33853

Title VP, Director

CHRISTY, SHANE ALAN
10540 PORTAL CROSSING
SUITE 105
LAKEWOOD RANCH, FL 34211

Title VP, Director

Hatch, Trevor J
299 Dr. MLK Jr. St. N.
St. Petersburg, FL 33701

Title VP

Perez, Enmanuel
525 E. Olympia Ave.
Suite 5
Punta Gorda, FL 33950

Title VP, Director

Menendez, Rogelio Javier
299 Dr. MLK Jr. St. N.
St. Petersburg, FL 33701

Title VP, Director

Langston, Jonathan
299 DR. MLK JR ST N
ST. PETERSBURG, FL 33701

Title VP, Director

Timothy, Rankin
299 DR MLK JR ST N
ST. PETERSBURG, FL 33701

Title VP, Director

Diaz, Daniel
1408 N. Westshore Blvd.
Suite 205
Tampa, FL 33607

Title VP

Deren, David
4605 NW 6th Street
H
Gainesville, FL 32609

Title VP

Perdue, John D
500 Stoneybrook Lane
Leeds, AL 35094

Title VP

Restrepo, Carlos
1408 N. Westshore Blvd.
Suite 205
Tampa, FL 33607

Title VP

Heise, Steven
10540 Portal Crossing
Suite 105
Lakewood Ranch, FL 34211

Annual Reports
Report YearFiled Date
2023 02/15/2023
2024 02/02/2024
2024 04/12/2024

Document Images
04/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2024 -- ANNUAL REPORT View image in PDF format
06/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
09/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
10/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
08/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
12/07/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
09/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
10/17/2008 -- Reg. Agent Change View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
08/26/1999 -- Reg. Agent Change View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/27/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format