Detail by Officer/Registered Agent Name

Florida Profit Corporation

R C STEVENS CONSTRUCTION COMPANY

Filing Information
202885 59-0805208 05/25/1957 FL ACTIVE AMENDMENT 10/18/1990 NONE
Principal Address
28 S. MAIN STREET
WINTER GARDEN, FL 34787

Changed: 02/09/2012
Mailing Address
28 S. MAIN STREET
WINTER GARDEN, FL 34787

Changed: 02/09/2012
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET
SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 05/25/2022

Address Changed: 05/25/2022
Officer/Director Detail Name & Address

Title President

KEATING, TIMOTHY, II
28 S. MAIN STREET
WINTER GARDEN, FL 34787

Title CEO

Vigue, Peter A
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Title Senior Executive Officer, Director

Brescia, Richard S
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Title CFO & Treasurer

Holmstrom, Kyle
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Title Assistant Treasurer

Leonard, Rick
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Title Vice Preseident and EEO Officer

Bennett, Michael W
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Title Secretary & Clerk

Stone, Thomas E
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Title Director, Chair

Vigue, Peter G
101 Cianbro Square
P.O. Box 1000
Pittsfield, ME 04967

Annual Reports
Report YearFiled Date
2021 01/15/2021
2022 04/22/2022
2023 04/13/2023

Document Images
04/13/2023 -- ANNUAL REPORT View image in PDF format
05/25/2022 -- Reg. Agent Change View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format