Detail by Officer/Registered Agent Name

Florida Profit Corporation

TERRY'S ELECTRIC, INC.

Filing Information
696610 59-2126995 07/21/1981 FL ACTIVE CORPORATE MERGER 12/21/2007 12/31/2007
Principal Address
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Changed: 02/13/1991
Mailing Address
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Changed: 02/13/1991
Registered Agent Name & Address Neveu, John P
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Name Changed: 04/23/2024

Address Changed: 02/02/2016
Officer/Director Detail Name & Address

Title Director

QUIGLEY, B. TERENCE
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Title CEO, Secretary, Director

QUIGLEY, JEANNE T
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Title President, Treasurer, Director

Neveu, John P
600 N Thacker Avenue, Suite A
Kissimmee, FL 34741

Title VP, COO

Murphy, Patrick J
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Title Vice President Residential Division

Padgett, Charles, Jr.
600 N THACKER AVENUE, SUITE A
KISSIMMEE, FL 34741

Title VP Admin

Neveu, Joshua P
600 N Thacker Avenue, Suite A
Kissimmee, FL 34741

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/08/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
09/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
06/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
11/19/2008 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
12/21/2007 -- Merger View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- Reg. Agent Change View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- Amendment View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format