Detail by Officer/Registered Agent Name

Florida Profit Corporation

SUB-ZERO GROUP SOUTHEAST, INC.

Filing Information
P95000057019 39-1826999 07/24/1995 FL INACTIVE CORPORATE MERGER 12/27/2023 12/31/2023
Principal Address
5950 HAZELTINE NATIONAL DRIVE
STE. #670
ORLANDO, FL 32822

Changed: 02/16/2016
Mailing Address
5950 HAZELTINE NATIONAL DRIVE
STE. #670
ORLANDO, FL 32822

Changed: 02/16/2016
Registered Agent Name & Address F&L CORP.
ONE INDEPENDENT DRIVE
SUITE 1300
JACKSONVILLE, FL 32202

Address Changed: 06/11/2004
Officer/Director Detail Name & Address

Title CEO, Director

BAKKE, JAMES J
4717 HAMMERSLEY RD.
MADISON, WI 53711

Title Treasurer, VP

Fox, Anthony S
4717 HAMMERSLEY RD.
MADISON, WI 53711

Title Secretary, General Counsel, Director

Renfert, Blaine R
4717 HAMMERSLEY RD.
MADISON, WI 53711

Title President, Director

BERGQUIST, JOHN
5950 HAZELTINE NATIONAL DRIVE
SUITE 670
ORLANDO, FL 32822

Title Director

Schwartz, Deborah A
4717 HAMMERSLEY RD.
MADISON, WI 53711

Title VP

Maxam, Rob
3280 PEACHTREE ROAD, NE
STE. #200
ATLANTA, GA 30305

Title VP

Huffman, Will
127 W. WORTHINGTON AVE.
STE. #180
CHARLOTTE, NC 28203

Title VP

Schwartz, Frederick P.
4717 HAMMERSLEY RD
MADISON, WI 53711

Title VP

DELONG, DON
3280 PEACHTREE ROAD NE #200
ATLANTA, GA 30305

Annual Reports
Report YearFiled Date
2021 03/30/2021
2022 04/14/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- Amendment View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- Name Change View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- Name Change View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
06/26/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
10/28/2003 -- REINSTATEMENT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Name Change View image in PDF format
08/04/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
06/26/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
08/19/1996 -- ANNUAL REPORT View image in PDF format
07/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format