Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE SIMPLICITY PLAN, INC.

Filing Information
693720 59-3506520 07/09/1981 FL ACTIVE NAME CHANGE AMENDMENT 08/02/1994 NONE
Principal Address
1929 ALLEN PARKWAY
HOUSTON, TX 77019

Changed: 04/09/2014
Mailing Address
1929 ALLEN PARKWAY
TAX DEPT
HOUSTON, TX 77019

Changed: 04/09/2014
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 07/03/2014

Address Changed: 07/03/2014
Officer/Director Detail Name & Address

Title PRESIDENT, Director

LONGINO, NOBLE L
1929 ALLEN PARKWAY
TAX DEPT
HOUSTON, TX 77019

Title VICE PRESIDENT

LACOUR, ANGELA M
1333 S CLEARVIEW PKWY
JEFFERSON, LA 70121

Title Secretary

KEY, JANET S
1929 ALLEN PARKWAY
HOUSTON, TX 77019

Title VICE PRESIDENT, Director

kleban, daniel i
1929 ALLEN PARKWAY
HOUSTON, TX 77019

Title TREASURER

TRIESCH, MICHAEL G
1929 ALLEN PARKWAY
TAX DEPT
HOUSTON, TX 77019

Title ASSISTANT SECRETARY

GIBBS, BRENDA K
1333 S. CLEARVIEW PARKWAY
JEFFERSON, LA 70121

Title Director, Asst. Secretary

WALKER, KATIE M
1929 ALLEN PARKWAY
HOUSTON, TX 77019

Title VP

GUARA, MANUEL
8200 Bird Rd Fl 2
Miami, FL 33155

Title VP

GRUENDL, KEITH L
2550 Highlands Blvd North
Palm Harbor, FL 34684

Title VP

MILLER, STEVEN
7950 131 Street North
TAX DEPT 9TH FL
Seminole, FL 33776

Annual Reports
Report YearFiled Date
2022 05/03/2022
2023 02/21/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
07/03/2014 -- Reg. Agent Change View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
12/21/1998 -- Reg. Agent Change View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
06/23/1997 -- REG. AGENT CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format