![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Profit Corporation
FPL ENERGY SERVICES, INC.
Filing Information
K25207
65-0064000
06/02/1988
06/01/1988
FL
ACTIVE
NAME CHANGE AMENDMENT
09/30/1993
NONE
Principal Address
Changed: 02/04/2010
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Changed: 02/04/2010
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 President, Director
Rice, Troy W.
Title Director, VP, Secretary
Seeley, W. Scott
Title Assistant Secretary
Pear, Jason B.
Title VP, Treasurer
Dunne, Michael H.
Title VP
Gunter, Gregory Brad
Title President, Director
Rice, Troy W.
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Director, VP, Secretary
Seeley, W. Scott
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Assistant Secretary
Pear, Jason B.
700 UNIVERSE BLVD.,
Juno Beach, FL 33408
Juno Beach, FL 33408
Title VP, Treasurer
Dunne, Michael H.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Gunter, Gregory Brad
700 UNIVERSE BLVD
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/26/2023 |
2024 | 04/23/2024 |
Document Images