Detail by Officer/Registered Agent Name
Florida Profit Corporation
ESI SIERRA, INC.
Filing Information
M63816
65-0024984
12/18/1987
FL
INACTIVE
CORPORATE MERGER
12/30/2019
12/31/2019
Principal Address
Changed: 03/02/2000
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Changed: 03/02/2000
Mailing Address
Changed: 04/26/2016
700 UNIVERSE BLVD
Attn: Corporate Governance
JUNO BEACH, FL 33408
Attn: Corporate Governance
JUNO BEACH, FL 33408
Changed: 04/26/2016
Registered Agent Name & Address
LEE, DAVID M.
Name Changed: 04/06/2017
Address Changed: 09/15/2016
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Name Changed: 04/06/2017
Address Changed: 09/15/2016
Officer/Director Detail
Name & Address
Title Director, President
CREWS, TERRELL KIRK, II
Title VP
O'SULLIVAN, MICHAEL
Title Secretary
PLOTSKY, MELISSA A
Title Treasurer, VP, Director
BEILHART, KATHY A
Title Assistant Secretary
SEELEY, SCOTT
Title VP
Sheehan, Michael
Title Director, President
CREWS, TERRELL KIRK, II
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
O'SULLIVAN, MICHAEL
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Secretary
PLOTSKY, MELISSA A
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Treasurer, VP, Director
BEILHART, KATHY A
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Assistant Secretary
SEELEY, SCOTT
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Sheehan, Michael
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Annual Reports
Report Year | Filed Date |
2017 | 04/06/2017 |
2018 | 04/02/2018 |
2019 | 04/22/2019 |
Document Images