Detail by Officer/Registered Agent Name

Florida Profit Corporation

FLORIDA ROCK INDUSTRIES, INC.

Filing Information
144218 59-0573002 06/13/1945 FL ACTIVE CORPORATE MERGER 12/21/2018 12/31/2018
Principal Address
1200 Urban Center Drive
Birmingham, AL 35242

Changed: 04/04/2024
Mailing Address
1200 Urban Center Drive
Birmingham, AL 35242

Changed: 04/04/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/12/2020

Address Changed: 02/12/2020
Officer/Director Detail Name & Address

Title Vice President and Assistant Secretary

Reardon, Mark F.
1200 Urban Center Drive
Birmingham, AL 35242

Title Assistant Treasurer

Beam, R. Lynne
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Forsyth, D. Lamar
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Render, Stephen J.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Bass, Stanley G.
1200 Urban Center Drive
Birmingham, AL 35242

Title Director

Bass, Stanley G.
1200 Urban Center Drive
Birmingham, AL 35242

Title Assistant Secretary

Carter, Paul E.
1200 Urban Center Drive
Birmingham, AL 35242

Title Director

Todd, C. Samuel
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Sinor, Lindsay L.
1200 Urban Center Drive
Birmingham, AL 35242

Title Director

Pigg, Randy L.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Pigg, Randy L.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Pace, Brian G.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Jones, Erick R.
1200 Urban Center Drive
Birmingham, AL 35242

Title President

Sunas, Dean E.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Vencil, L. Todd
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Todd, C. Samuel
1200 Urban Center Drive
Birmingham, AL 35242

Title Assistant Treasurer

McRae, Andy F.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Dunegan, Daniel A.
1200 Urban Center Drive
Birmingham, AL 35242

Title Secretary

Commander, Jennifer L.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Dobbs, Leslie N.
1200 Urban Center Drive
Birmingham, AL 35242

Title VP

Clement, David P.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Controller

Suarez, Norma
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Thurston, Mark T.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Treasurer

Hall, Ryan A.
1200 Urban Center Drive
Birmingham, AL 35242

Title Vice President and Assistant Secretary

Linton, Michael F.
1200 Urban Center Drive
Birmingham, AL 35242

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/20/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- Reg. Agent Change View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
12/21/2018 -- Merger View image in PDF format
12/21/2018 -- Merger View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
12/22/2016 -- Merger View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
12/14/2012 -- Merger View image in PDF format
10/17/2012 -- Merger View image in PDF format
10/16/2012 -- Merger View image in PDF format
09/26/2012 -- Merger View image in PDF format
09/25/2012 -- Merger View image in PDF format
09/24/2012 -- Merger View image in PDF format
09/24/2012 -- Merger View image in PDF format
09/24/2012 -- Merger View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
07/14/2011 -- Merger View image in PDF format
04/18/2011 -- Merger View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
10/27/2010 -- ANNUAL REPORT View image in PDF format
07/15/2010 -- Merger View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- Merger View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
11/30/2007 -- Reg. Agent Change View image in PDF format
11/16/2007 -- Merger View image in PDF format
11/16/2007 -- Amended and Restated Articles View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- Amendment View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- Amendment View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
09/17/2002 -- Merger View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- Merger View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- Amendment View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- Amendment View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- Amendment View image in PDF format
02/21/1994 -- MULTIPLE YEAR ANNUAL REPORTS View image in PDF format
09/30/1992 -- Merger View image in PDF format
02/19/1991 -- Amendment View image in PDF format
09/30/1988 -- Merger View image in PDF format
05/09/1986 -- Amended and Restated Certific View image in PDF format
02/21/1986 -- Amendment View image in PDF format
10/11/1983 -- Amendment View image in PDF format
10/15/1982 -- Reg. Agent Change View image in PDF format
02/28/1980 -- Amendment View image in PDF format
10/28/1975 -- Merger View image in PDF format
09/30/1974 -- Merger View image in PDF format
06/23/1972 -- Restated Certificate View image in PDF format
05/31/1972 -- Merger View image in PDF format
04/27/1972 -- Merger View image in PDF format
03/30/1972 -- Merger View image in PDF format
02/25/1972 -- Dom/For AR View image in PDF format
06/04/1971 -- MULTIPLE YEAR ANNUAL REPORTS View image in PDF format
02/28/1971 -- Merger View image in PDF format
10/30/1970 -- Merger View image in PDF format
03/31/1970 -- Merger View image in PDF format
12/30/1964 -- Amendment View image in PDF format
11/20/1956 -- Amendment View image in PDF format
08/14/1945 -- Designation of Agent View image in PDF format
06/13/1945 -- Domestic Profit View image in PDF format