Detail by Officer/Registered Agent Name

Florida Profit Corporation

CHENEY BROS., INC.

Filing Information
265686 59-1003104 12/31/1962 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/15/2024 NONE
Principal Address
12500 WEST CREEK PKWY
RICHMOND, VA 23238

Changed: 11/12/2024
Mailing Address
12500 WEST CREEK PKWY
RICHMOND, VA 23238

Changed: 11/12/2024
Registered Agent Name & Address NRAI SERVICES, INC.
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/12/2024

Address Changed: 11/12/2024
Officer/Director Detail Name & Address

Title D

HOSKINS, CRAIG
12500 WEST CREEK PKWY
RICHMOND, VA 23238

Title D, Chairman

MCPHERSON, SCOTT
1500 Solana Blvd
Bldg 3, Suite 3400
Westlake, TX 76262

Title D, Secretary

KING, A. BRENT
12500 WEST CREEK PKWY
RICHMOND, VA 23238

Title D, SVP

Grosh, Chasity D
12500 WEST CREEK PKWY
RICHMOND, VA 23238

Title President

Russell, Byron
One Cheney Way
Riviera Beach, FL 33404

Title Vice President and Chief Financial Officer

Sullivan, Michael
One Cheney Way
Riviera Beach, FL 33404

Title VP

Crowe, Christopher N
12500 WEST CREEK PKWY
RICHMOND, VA 23238

Annual Reports
Report YearFiled Date
2024 01/15/2024
2024 11/19/2024
2025 01/03/2025

Document Images
01/03/2025 -- ANNUAL REPORT View image in PDF format
12/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
11/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
11/15/2024 -- Amended and Restated Articles View image in PDF format
10/09/2024 -- Merger View image in PDF format
01/15/2024 -- ANNUAL REPORT View image in PDF format
09/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- Amendment View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- CERT View image in PDF format
02/14/2017 -- Merger View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
12/18/2006 -- Reg. Agent Change View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format