Detail by Entity Name

Florida Profit Corporation

SEFCO HOLDINGS, INC.

Filing Information
J44662 58-1710259 12/02/1986 FL ACTIVE REINSTATEMENT 12/28/2001
Principal Address
190 CARONDELET PLAZA
STE 1530
CLAYTON, MO 63105

Changed: 04/21/2008
Mailing Address
190 CARONDELET PLAZA
STE 1530
CLAYTON, MO 63105

Changed: 04/21/2008
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/10/2010

Address Changed: 02/10/2010
Officer/Director Detail Name & Address

Title Asst. Secretary

MARTIN, J. MATTHEW
190 Carondelet Plaza
Suite 1530
Clayton, MO 63105

Title Asst. Secretary

HENDON, NICHOLAS W
190 Carondelet Plaza, Suite 1530
Clayton, MO 63105

Title Director

Slater, Todd A.
190 Carondelet Plaza
Suite 1530
Clayton, MO 63105

Title VP & Treasurer

Vermillion, Teresa M
190 Carondelet Plaza, Suite 1530
Clayton, MO 63105

Title Asst. Treasurer

Eves, Ryan
190 CARONDELET PLAZA
STE 1530
CLAYTON, MO 63105

Title Secretary, Director

O'Brien, Dana
190 Carondelet Plaza, Suite 1530
Clayton, MO 63105

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- Reg. Agent Change View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- Reg. Agent Change View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
12/28/2001 -- REINSTATEMENT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
01/26/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- REINSTATEMENT View image in PDF format