Detail by Officer/Registered Agent Name

Florida Profit Corporation

FIRST BANK

Filing Information
011537 59-0242465 09/01/1922 FL ACTIVE NAME CHANGE AMENDMENT 03/01/2004 NONE
Principal Address
300 E. SUGARLAND HIGHWAY
CLEWISTON, FL 33440

Changed: 04/24/2007
Mailing Address
300 E. SUGARLAND HIGHWAY
CLEWISTON, FL 33440

Changed: 02/26/2010
Registered Agent Name & Address COUSE, ANDREW
300 E. SUGARLAND HIGHWAY
CLEWISTON, FL 33440

Name Changed: 04/26/2024

Address Changed: 04/08/2013
Officer/Director Detail Name & Address

Title Director

PERRY, THOMAS CJR
P O BOX 145
CLEWISTON, FL 33440

Title Director

HIGGINBOTHAM, ANDREW
PO BOX 1466
LABELLE, FL 33975

Title Chairman

COUSE, MILLER
227 W. CRESCENT AVENUE
CLEWISTON, FL

Title SVP, CFO

DEITZ, MARK
229 E ARCADE AVE
CLEWISTON, FL 33440

Title Director

EDWARDS, EARL
325 E DEL MONTE AVE
CLEWISTON, FL 33440

Title CEO

Soud, Carey
161 RIVERBEND DR
LABELLE, FL 33935

Title Director

LARSEN, KARL E
PO BOX 1266
CLEWISTON, FL 33440

Title Director

WEISINGER, MAX JAIME
7262 HEAVEN LN
FT MYERS, FL 33908

Title Director

HILLIARD CARROLL, MARY E
10 PLUM BRANCH RD
EDGEFIELD, SC 29824

Title President, COO

COUSE, ANDREW
1279 E PARK AVE
MOORE HAVEN, FL 33471

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/11/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- 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
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- Name Change View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format