Detail by Entity Name

Florida Profit Corporation

KEENAN, HOPKINS, SCHMIDT AND STOWELL CONTRACTORS, INC.

Filing Information
H33161 59-2471479 12/07/1984 FL ACTIVE AMENDMENT 08/28/2003 NONE
Principal Address
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Changed: 02/02/2006
Mailing Address
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Changed: 02/02/2006
Registered Agent Name & Address Cannon, Michael R
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Name Changed: 01/07/2021

Address Changed: 01/15/2018
Officer/Director Detail Name & Address

Title CEO/Chairman of the Board

CANNON, MICHAEL R
5422 BAY CENTER DRIVE, SUITE 200
TAMPA, FL 33609

Title SRVP

Harris, Neal W, Jr.
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title President

Santiago, Erik S
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

Malone, Ted H
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

McCarthy, Robert J
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

Carrigan, Michael
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

Pickford, Thomas D
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

Pollicino, Richard J
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title CFO/Treasurer

Licht, Lynda L
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

Pollard, Matthew T
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP/Secretary

Evans, Robert D
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title SRVP

Robinson, Jess A
5422 BAY CENTER DRIVE
SUITE 200
TAMPA, FL 33609

Title VP

Martino, Laurie C
5422 Bay Center Drive
Suite 200
Tampa, FL 33609

Title VP

Daniel, James L
5422 Bay Center Drive
Suite 200
Tampa, FL 33609

Title VP

Smith, Ryan
5422 Bay Center Drive
Suite 200
Tampa, FL 33609

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/09/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- Reg. Agent Change View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
05/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
08/28/2003 -- Amendment View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
11/26/2002 -- Reg. Agent Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/05/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
05/10/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format