Detail by Officer/Registered Agent Name
Florida Profit Corporation
JAMES GRECO PLUMBING COMPANY
Filing Information
P23000063969
93-3287867
09/05/2023
FL
ACTIVE
Principal Address
201 HIDDEN LAKE DR
BRANDON, FL 33511
BRANDON, FL 33511
Mailing Address
201 HIDDEN LAKE DR
BRANDON, FL 33511
BRANDON, FL 33511
Registered Agent Name & Address
GRECO, JAMES S
201 HIDDEN LAKE DR
BRANDON, FL 33511
BRANDON, FL 33511
Officer/Director Detail
Name & Address
Title P
GRECO, JAMES C
Title CFO, VP
GRECO, JAMES S
Title Secretary, Director
Greco, Jeanie
Title Director
Viera , Ricardo
Title Director
Quandt, Zackary L
Title Director
Kavanaugh, Shawn P
Title Director
Oneal, Hope A
Title Director
Hubbard, Drake R
Title COO, Director
Edge, Graeme
Title Comptroller, Director
Snyder, Barbara Jean
Title P
GRECO, JAMES C
420 WENDEL AVE.
LITHIA, FL 33547
LITHIA, FL 33547
Title CFO, VP
GRECO, JAMES S
201 HIDDEN LAKE DR.
BRANDON, FL 33511
BRANDON, FL 33511
Title Secretary, Director
Greco, Jeanie
420 Wendel Ave
Lithia, FL 33547
Lithia, FL 33547
Title Director
Viera , Ricardo
1014 Leisure Ave
Tampa, FL 33613
Tampa, FL 33613
Title Director
Quandt, Zackary L
6105 Lawncrest Pl
Dover, FL 33527
Dover, FL 33527
Title Director
Kavanaugh, Shawn P
3402 Sherry Dr
Brandon, FL 33511
Brandon, FL 33511
Title Director
Oneal, Hope A
2587 Merle Langford Road
Zolfo Springs, FL 33890
Zolfo Springs, FL 33890
Title Director
Hubbard, Drake R
1305 Anchor Bend Drive
Ruskin, FL 33570
Ruskin, FL 33570
Title COO, Director
Edge, Graeme
3010 Summer Cruise Drive
Valrico, FL 33594
Valrico, FL 33594
Title Comptroller, Director
Snyder, Barbara Jean
PO box 346
Riverview, FL 33568
Riverview, FL 33568
Annual Reports
Report Year | Filed Date |
2024 | 04/08/2024 |
Document Images
04/08/2024 -- ANNUAL REPORT | View image in PDF format |
09/05/2023 -- Domestic Profit | View image in PDF format |