Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA PUBLIC UTILITIES COMPANY

Filing Information
119792 59-0539080 04/25/1929 03/06/1924 FL ACTIVE CORPORATE MERGER 10/28/2009 NONE
Principal Address
500 Energy Lane
Dover, DE 19901

Changed: 06/23/2022
Mailing Address
500 Energy Lane
Dover, DE 19901

Changed: 06/23/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/03/2009

Address Changed: 04/24/2022
Officer/Director Detail Name & Address

Title Chairman of the Board, CEO

Householder, Jeffry M
500 Energy Lane
Dover, DE 19901

Title Executive VP, General Counsel, Corp. Secretary and Chief Policy Risk Officer

Moriarty, James F
500 Energy Lane
Dover, DE 19901

Title Executive Vice President, CFO, Assistant Secretary, Authorized Representative

Cooper, Beth W
500 Energy Lane
Dover, DE 19901

Title Chief Development Officer, Senior Vice President

Webber, Kevin J
500 Energy Lane
Dover, DE 19901

Title SVP and Chief Accounting Officer

Galtman, Michael D.
500 Energy Lane
Dover, DE 19901

Title Senior Vice President

Martin , Cheryl M
500 Energy Lane
Dover, DE 19901

Title VP, Chief HR Officer

Hughston, William
500 Energy Lane
Dover, DE 19901

Title VP, Chief Information Officer

Gadgil , Vikrant A.
500 Energy Lane
Dover, DE 19901

Title VP, Controller

Steinmetz , Joseph D.
500 Energy Lane
Dover, DE 19901

Title VP

Tietbohl, Jeffrey R
500 Energy Lane
Dover, DE 19901

Title VC

Cassel, Michael D.
500 Energy Lane
Dover, DE 19901

Title VP

Roberts, Stacie L.
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President and Assistant Treasurer

Russell, Noah T
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President

Bennett, Jason L
500 Energy Lane
Dover, DE 19901

Title AVP

HANCOCK, WILLIAM D.
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President

Buddha, Puru
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President

Burd, Andrena M
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President

Rudloff, Devon S
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President

Shelley , Drane A
500 Energy Lane
Dover, DE 19901

Title Assistant Vice President

Parmer, Kelley
500 Energy Lane
Dover, DE 19901

Title VP

Breakie, Shane
500 Energy Lane
Dover, DE 19901

Title Treasurer, VP

Mahn, Thomas E.
500 Energy Lane
Dover, DE 19901

Annual Reports
Report YearFiled Date
2022 04/24/2022
2022 06/23/2022
2023 03/03/2023

Document Images
03/03/2023 -- ANNUAL REPORT View image in PDF format
06/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
07/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
11/12/2010 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
11/03/2009 -- ANNUAL REPORT View image in PDF format
10/29/2009 -- ANNUAL REPORT View image in PDF format
10/28/2009 -- Merger View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
11/10/2008 -- Restated Articles View image in PDF format
05/23/2008 -- Amendment View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
06/22/2001 -- Amendment View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- Reg. Agent Change View image in PDF format
05/18/1998 -- Amendment View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
04/28/1986 -- Amendment View image in PDF format
01/26/1959 -- Amendment View image in PDF format