Detail by Officer/Registered Agent Name

Florida Profit Corporation

LSCU SERVICE CORPORATION, INC.

Filing Information
284226 59-1086132 08/13/1964 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/08/2019 NONE
Principal Address
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Changed: 04/03/2014
Mailing Address
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Changed: 04/03/2014
Registered Agent Name & Address Schwartz, Steven John
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Name Changed: 04/02/2024

Address Changed: 04/03/2014
Officer/Director Detail Name & Address

Title President

LaPine, Patrick
3692 Coolidge Court
TALLAHASSEE, FL 32311

Title Director

Egan, Drew
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Director

Worrell, Darryl
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title CFO

Schwartz, Steven
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title President

Willis, Steve
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Director

Anand, Vimal
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Director

Bridges, Timothy
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Director

Bava, Robert
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Board Treasurer

Anise, Olabode
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Board Chair

Skaggs, Rick
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Director

Melissa, Kopp
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Title Board Vice-Chair

Halter, Hank
3692 Coolidge Ct
TALLAHASSEE, FL 32311

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/08/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
11/19/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
10/08/2019 -- Amended and Restated Articles View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- Merger View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- Reg. Agent Change View image in PDF format
12/28/2009 -- Merger View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
06/03/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format