Detail by Entity Name

Florida Profit Corporation

ALICO, INC.

Filing Information
232797 59-0906081 02/01/1960 FL ACTIVE AMENDMENT 12/30/1988 NONE
Principal Address
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Changed: 03/22/2022
Mailing Address
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Changed: 03/22/2022
Registered Agent Name & Address TK REGISTERED AGENT, INC.
101 E. KENNEDY BOULEVARD SUITE 2700
TAMPA, FL 33602

Name Changed: 09/19/2018

Address Changed: 09/19/2018
Officer/Director Detail Name & Address

Title President, CEO, Director

KIERNAN, JOHN E
10070 DANIELS INTERSTATE COURT SUITE 200
FT. MYERS, FL 33913

Title Director

SLACK, HENRY R.
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Director, Chairman of the Board

BROKAW, GEORGE R
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Director

Fishman, Benjamin
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Director

KRUSEN, ANDREW, JR.
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title CFO

HEINE, BRADLEY
10070 DANIELS INTERSTATE COURT STE 200
FT MYERS, FL 33913

Title Director

PURSE, TOBY K.
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Director

PUTNAM, ADAM
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Chief Information Officer

SAMPEL, JAMES
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Director

ENGLISH, KATHERINE
10070 Daniels Interstate Court
Suite 200
Fort Myers, FL 33913

Title President, General Manager, Citrus Division

Sutton, Daniel
10070 Daniels Interstate Ct
STE 200
Fort Myers, FL 33913

Title Corporate Secretary

Molina, Mary E
10070 Daniels Interstate Ct
Suite 200
Fort Myers, FL 33913

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 09/05/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
09/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
09/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
07/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- Reg. Agent Change View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- Reg. Agent Change View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- Reg. Agent Change View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
07/21/2005 -- Reg. Agent Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format