Detail by Officer/Registered Agent Name

Florida Profit Corporation

HUBBARD CONSTRUCTION COMPANY

Filing Information
117151 59-0594298 04/30/1928 FL ACTIVE CORPORATE MERGER 06/18/2013 06/22/2013
Principal Address
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Changed: 03/03/2015
Mailing Address
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Changed: 03/03/2015
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/18/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Director, Chairman

SULLIOT, PATRICK
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Title Director, VP, CFO, Treasurer, Secretary

O'DEA, P. FREDERICK JR
1936 LEE RD, SUITE 300
WINTER PARK, FL 32789

Title Asst. Secretary

STORY, DIRK
1936 LEE RD, SUITE 300
WINTER PARK, FL 32789

Title Asst. Secretary

DUMAS, WILLIAM N
1936 LEE RD, SUITE 300
WINTER PARK, FL 32789

Title Asst. Secretary

HEWETT, TRACY
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Title Asst. Secretary, Comptroller

BUDNOVICH, CARMEN T
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Title Director, President, CEO

CAHILL, ALAN M
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Title VP

Craft, Thomas
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Title Asst. Secretary

Gledhill, Gregory T.
1936 LEE ROAD, SUITE 300
WINTER PARK, FL 32789

Annual Reports
Report YearFiled Date
2021 03/05/2021
2022 04/05/2022
2023 02/21/2023

Document Images
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
07/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
08/28/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
07/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/18/2013 -- Merger View image in PDF format
06/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
12/13/2012 -- Merger View image in PDF format
07/18/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
12/17/2004 -- Reg. Agent Change View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format