Detail by Officer/Registered Agent Name

Florida Profit Corporation

UNITED SITE SERVICES OF FLORIDA, INC.

Filing Information
341360 59-1231631 02/10/1969 FL INACTIVE CONVERSION 12/22/2017 12/31/2017
Principal Address
118 FLANDERS ROAD
WESTBOROUGH, MA 01581

Changed: 09/22/2017
Mailing Address
118 FLANDERS ROAD
WESTBOROUGH, MA 01581

Changed: 09/22/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/22/2017

Address Changed: 09/22/2017
Officer/Director Detail Name & Address

Title PCEO

CARAPEZZI, RONALD
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Title VP

SIMONEAU, EDWARD
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Title Treasurer

SIMONEAU, EDWARD
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Title Director

CARAPEZZI, RONALD
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Title Director

FARRELL, JAMES
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Title Director

THUROW, ETHAN
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Title Secretary

Jacobs, Adam W
50 WASHINGTON STREET
SUITE 1000
WESTBOROUGH, MA 01581

Annual Reports
Report YearFiled Date
2016 04/15/2016
2016 09/16/2016
2017 04/25/2017

Document Images
09/22/2017 -- Amended and Restated Articles View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2016 -- Reg. Agent Change View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
12/07/2009 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
12/20/2007 -- Merger View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- Amendment View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/20/2002 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format