Detail by Entity Name
Florida Profit Corporation
FLORIDA ROCK INDUSTRIES, INC.
Filing Information
144218
59-0573002
06/13/1945
FL
ACTIVE
CORPORATE MERGER
12/21/2018
12/31/2018
Principal Address
Changed: 04/04/2024
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Changed: 04/04/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/12/2020
Address Changed: 02/12/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/12/2020
Address Changed: 02/12/2020
Officer/Director Detail
Name & Address
Title Vice President and Assistant Secretary
Reardon, Mark F.
Title Assistant Treasurer
Beam, R. Lynne
Title Vice President and Assistant Secretary
Forsyth, D. Lamar
Title Vice President and Assistant Secretary
Render, Stephen J.
Title VP
Bass, Stanley G.
Title Director
Bass, Stanley G.
Title Assistant Secretary
Carter, Paul E.
Title Director
Todd, C. Samuel
Title Vice President and Assistant Secretary
Sinor, Lindsay L.
Title Director
Pigg, Randy L.
Title VP
Pigg, Randy L.
Title VP
Pace, Brian G.
Title Vice President and Assistant Secretary
Jones, Erick R.
Title President
Sunas, Dean E.
Title Vice President and Assistant Secretary
Vencil, L. Todd
Title Vice President and Assistant Secretary
Todd, C. Samuel
Title Assistant Treasurer
McRae, Andy F.
Title Vice President and Assistant Secretary
Dunegan, Daniel A.
Title Secretary
Commander, Jennifer L.
Title Vice President and Assistant Secretary
Dobbs, Leslie N.
Title VP
Clement, David P.
Title Vice President and Controller
Suarez, Norma
Title Vice President and Assistant Secretary
Thurston, Mark T.
Title Vice President and Assistant Treasurer
Hall, Ryan A.
Title Vice President and Assistant Secretary
Linton, Michael F.
Title Vice President and Assistant Secretary
Reardon, Mark F.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Assistant Treasurer
Beam, R. Lynne
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Forsyth, D. Lamar
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Render, Stephen J.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Bass, Stanley G.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Director
Bass, Stanley G.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Assistant Secretary
Carter, Paul E.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Director
Todd, C. Samuel
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Sinor, Lindsay L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Director
Pigg, Randy L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Pigg, Randy L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Pace, Brian G.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Jones, Erick R.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title President
Sunas, Dean E.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Vencil, L. Todd
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Todd, C. Samuel
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Assistant Treasurer
McRae, Andy F.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Dunegan, Daniel A.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Secretary
Commander, Jennifer L.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Dobbs, Leslie N.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title VP
Clement, David P.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Controller
Suarez, Norma
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Thurston, Mark T.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Treasurer
Hall, Ryan A.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Title Vice President and Assistant Secretary
Linton, Michael F.
1200 Urban Center Drive
Birmingham, AL 35242
Birmingham, AL 35242
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/20/2023 |
2024 | 04/04/2024 |
Document Images