Detail by Entity Name

Florida Profit Corporation

UNITED PACIFIC STRUCTURED SETTLEMENT COMPANY

Filing Information
L08438 23-2571375 08/11/1989 FL ACTIVE
Principal Address
6620 WEST BROAD STREET
RICHMOND, VA 23230

Changed: 03/29/2007
Mailing Address
6620 W. BROAD ST.
BLDG. 1, LAW DEPT.
RICHMOND, VA 23230

Changed: 04/29/2009
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/25/1999

Address Changed: 10/25/1999
Officer/Director Detail Name & Address

Title Treasurer

Baldyga, Lisa J
6620 W. BROAD ST.
BLDG. 1, LAW DEPT.
RICHMOND, VA 23230

Title Director, Chairman of Board, Pres & CEO

Smith, Kevin G
6620 W. BROAD ST.
RICHMOND, VA 23230

Title Asst. Secretary

MYERS, THERESA A
6620 W. BROAD ST.
RICHMOND, VA 23230

Title ASSISTANT SECRETARY

VAUGHAN, HOPE M
6620 WEST BROAD STREET
RICHMOND, VA 23230

Title Vice President and Secretary

Torres, Jr., Vidal J
6620 WEST BROAD STREET
RICHMOND, VA 23230

Title SVP

Upton, Jerome
6620 W. BROAD ST.
BLDG. 1, LAW DEPT.
RICHMOND, VA 23230

Title Vice President and Assistant Treasurer

Pichette, Craig L.
6620 W. BROAD ST.
BLDG. 1, LAW DEPT.
RICHMOND, VA 23230

Title VP, Director

Simmons, Angela R.
6620 W. BROAD ST.
BLDG. 1, LAW DEPT.
RICHMOND, VA 23230

Title VP, Director

Carter, Kellie T.
6620 W. BROAD ST.
RICHMOND, VA 23230

Title Asst. Treasurer

Migliazzo, Andrea L
6620 WEST BROAD STREET
RICHMOND, VA 23230

Title Vice President and Assistant Secretary

Beam, James D
6620 WEST BROAD STREET
RICHMOND, VA 23230

Title VP, Controller

Willingham, Keith A.
6620 WEST BROAD STREET
RICHMOND, VA 23230

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/28/2022
2023 05/02/2023

Document Images
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
06/11/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
10/25/1999 -- Reg. Agent Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- ANNUAL REPORT View image in PDF format