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
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803

Changed: 11/15/2019
Mailing Address
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803

Changed: 11/15/2019
Registered Agent Name & Address REGISTERED AGENTS INC.
7901 4TH STREET N
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
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803

Title Executive Vice President, Director, Secretary, Treasurer

Buoncore, Michael
325 W MAIN ST
BABYLON, NY 11702

Title Vice-President

Brock, William
2121 Newmarket Parkway, SE
Suite 1
Marietta, GA 30067

Title Vice-President

Kundrick, Robert
11000 BROKEN LAND PARKWAY
Suite 500
Columbia, MD 21044

Title Vice-President

Paruas, Frank
8935 NW 35 Lane
Suite 100
Doral, FL 33172

Title Vice-President

Williams, Scott
3909 Wrightsville Avenue
Suite 200
Wilmington, NC 28403

Title Assistant Vice-President

Ellefson, Sonja
2124 Kohler Memorial Drive
Suite 305
Sheboygan, WI 53081

Title Assistant Vice-President

Griffel, Kurt
3051 E. Livingston Street
Suite 300
Orlando, FL 32803

Title Assistant Vice-Presient

Hall, Iarelis
3051 E. Livingston Street
Suite 300
Orlando, FL 32803

Title Assistant Vice-President

Peters, Harold
3051 E. Livingston Street
Suite 300
Orlando, FL 32803

Title Assistant Vice-President

Peterson, Mark
3051 E. Livingston Street
Suite 300
Orlando, FL 32803

Title Director

Greenman, Steven
325 W Main Street
BABYLON, NY 11702

Title Director

Norella, Louis
325 W Main Street
BABYLON, NY 11702

Title AVP

Zoltek, Michael
3051 E LIVINGSTON ST
SUITE 300
ORLANDO, FL 32803

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 01/27/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
06/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2022 -- Reg. Agent Change View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- Merger View image in PDF format
07/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
02/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
06/26/2017 -- Name Change View image in PDF format
06/12/2017 -- Merger View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
12/26/2013 -- Amendment View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
10/26/2011 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
11/28/2005 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- Amendment View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
12/29/2003 -- Domestic Profit View image in PDF format