Detail by Entity Name
Florida Profit Corporation
GPI GEOSPATIAL, INC.
Filing Information
P04000000100
45-0535502
12/29/2003
FL
ACTIVE
CORPORATE MERGER
03/11/2022
NONE
Principal Address
Changed: 11/15/2019
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803
SUITE 300
ORLANDO, FL 32803
Changed: 11/15/2019
Mailing Address
Changed: 11/15/2019
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803
SUITE 300
ORLANDO, FL 32803
Changed: 11/15/2019
Registered Agent Name & Address
REGISTERED AGENTS INC.
Name Changed: 05/18/2022
Address Changed: 05/18/2022
7901 4TH STREET N
SUITE 300
ST. PETERSBURG, FL 33702
SUITE 300
ST. PETERSBURG, FL 33702
Name Changed: 05/18/2022
Address Changed: 05/18/2022
Officer/Director Detail
Name & Address
Title President
Badr, Paul
Title Executive Vice President, Director, Secretary, Treasurer
Buoncore, Michael
Title Vice-President
Brock, William
Title Vice-President
Kundrick, Robert
Title Vice-President
Paruas, Frank
Title Vice-President
Williams, Scott
Title Assistant Vice-President
Ellefson, Sonja
Title Assistant Vice-President
Griffel, Kurt
Title Assistant Vice-Presient
Hall, Iarelis
Title Assistant Vice-President
Peters, Harold
Title Assistant Vice-President
Peterson, Mark
Title Director
Greenman, Steven
Title Director
Norella, Louis
Title AVP
Zoltek, Michael
Title President
Badr, Paul
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803
SUITE 300
ORLANDO, FL 32803
Title Executive Vice President, Director, Secretary, Treasurer
Buoncore, Michael
325 W MAIN ST
BABYLON, NY 11702
BABYLON, NY 11702
Title Vice-President
Brock, William
2121 Newmarket Parkway, SE
Suite 1
Marietta, GA 30067
Suite 1
Marietta, GA 30067
Title Vice-President
Kundrick, Robert
11000 BROKEN LAND PARKWAY
Suite 500
Columbia, MD 21044
Suite 500
Columbia, MD 21044
Title Vice-President
Paruas, Frank
8935 NW 35 Lane
Suite 100
Doral, FL 33172
Suite 100
Doral, FL 33172
Title Vice-President
Williams, Scott
3909 Wrightsville Avenue
Suite 200
Wilmington, NC 28403
Suite 200
Wilmington, NC 28403
Title Assistant Vice-President
Ellefson, Sonja
2124 Kohler Memorial Drive
Suite 305
Sheboygan, WI 53081
Suite 305
Sheboygan, WI 53081
Title Assistant Vice-President
Griffel, Kurt
3051 E. Livingston Street
Suite 300
Orlando, FL 32803
Suite 300
Orlando, FL 32803
Title Assistant Vice-Presient
Hall, Iarelis
3051 E. Livingston Street
Suite 300
Orlando, FL 32803
Suite 300
Orlando, FL 32803
Title Assistant Vice-President
Peters, Harold
3051 E. Livingston Street
Suite 300
Orlando, FL 32803
Suite 300
Orlando, FL 32803
Title Assistant Vice-President
Peterson, Mark
3051 E. Livingston Street
Suite 300
Orlando, FL 32803
Suite 300
Orlando, FL 32803
Title Director
Greenman, Steven
325 W Main Street
BABYLON, NY 11702
BABYLON, NY 11702
Title Director
Norella, Louis
325 W Main Street
BABYLON, NY 11702
BABYLON, NY 11702
Title AVP
Zoltek, Michael
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803
SUITE 300
ORLANDO, FL 32803
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 01/27/2023 |
2024 | 01/31/2024 |
Document Images