Detail by Officer/Registered Agent Name

Florida Profit Corporation

WATSCO, INC.

Filing Information
194593 59-0778222 07/14/1956 FL ACTIVE AMENDMENT 05/25/2012 NONE
Principal Address
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Changed: 04/23/2007
Mailing Address
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Changed: 04/23/2007
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/01/2001

Address Changed: 11/01/2001
Officer/Director Detail Name & Address

Title Director, Chairman of the Board, CEO

NAHMAD, ALBERT H
2665 S BAYSHORE DRIVE, SUITE 901
COCONUT GROVE, FL 33133

Title VP, CFO, Asst. Secretary, Treasurer

MENENDEZ, ANA M
2665 S BAYSHORE DRIVE SUITE 901
COCONUT GROVE, FL 33133

Title Executive Vice President, Secretary

LOGAN, BARRY S
2665 S BAYSHORE DRIVE SUITE 901
COCONUT GROVE, FL 33133

Title President, Director

Nahmad, Aaron J
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Title Director

Dickins, Denise
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Title Director

Sape, George P
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Title Director

Moss , Bob L
2665 South Bayshore Drive Ste 901
Coconut Grove, FL 33133

Title Director

Alvarez, Cesar L
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Title Director

Rubin, Steven
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Title Director

Keeley, Brian E
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Title Director

Custer, Michael J
2665 S BAYSHORE DRIVE
SUITE 901
COCONUT GROVE, FL 33133

Annual Reports
Report YearFiled Date
2021 04/22/2021
2022 04/28/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
08/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
05/25/2012 -- Amendment View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
06/04/2009 -- Amended and Restated Articles View image in PDF format
06/04/2009 -- Amendment View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
11/01/2001 -- Reg. Agent Change View image in PDF format
07/31/2001 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- Amendment View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
07/03/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format