HomeMy WebLinkAbout2006 Corporation2006 FOR PROFIT CORPORATION
ANNUAL REPORT
FILED
ACcretary
25, 2006 8:00 ai
of State
DOCUMENT # J60550
V
04-25-2006 90105 046 ***150.00
1. Entity Name
PROFESSIONAL ENGINEERING & INSPECTION
COMPANY, INC.
Principal Place of Business Mailing Address
11860 W STATE ROAD 84 C/O THELEN REID & PRIEST,
LLP
STE 1 875 3RD AVENUE, # 1433
FORT LAUDERDALE, FL 33325 US NEW YORK, NY 10022
US
I III I II II I I III 1 I1
IlII�OI{II ll�ll Ilfll III�I lU�� III llll� Ihl Illi{ Ill�� �IIII ill��Ili I� ��{
04182006/ Chg-P tt CllR2It11E0 I34 (111105))11 luu! I
2. Principal Piece of Business
3. Mailing Address
Suite, Apt. ft, etc.
Suite, Apt. #, etc
City & State
City & State
4. FEI Number
Applied For
59-2784924
Not Applicable
Zip
Country
Zip
Country
$$•75 Additional
5. Certificate of Status Desired ❑
Fee Required
6, Name and Address of Currant Reglstared Agent
7. Name and Address of New Registered Agent
Name
CORPORATION SERVICE COMPANY
Street Address (P.O. Box Number is Not Acceptable)
1201 HAYS STREET
TALLAHASSEE, FL 32301
city
FL
zip Code
8. The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, in the State of Florida. I am familiar with, and accept
the obligations of registered agent.
SIGNATURE
eigneturc. Woed M prmbd — F MAMA re 1 agent and dile H aooaoeble. (NDTE
Registered Agent W.W. required wnen rctr $M"g) DATE
FILE NOWM FEE 1S $150.00
9. Election Campaign Financing
$5.00 May Be
After May 1, 2006 Fee will be $550.00
Trust Fund Contribution. ❑
Added to Fees
19, OFFICERS AND DIRECTORS
11.
ADD1710NSICHANGES TO OFFICERS AND DIRECTORS IN 11
TITLE
CD ❑ Delete
TITLE
® Change ❑ Addition
NAME
PIEDELIE\*—, FRANK
NAME
PIEDELTRVRE , FRANK
STREET ADDRESS
17 BIS PLACE DES REFLETS LA DEFENSE 2
STREET ADDRESS
CITY -ST -ZIP
92400 COURBEVOIE FRANCE,
CITY -ST -ZIP
TITLE
TD ❑ Delete
TITLE
❑ Change ❑Addition
NAME
TARDAN, FRANCOIS
NAME
STREET ADDRESS
17 BIS PLACE DES REFLETS LA DEFENSE 2
STREET ADDRESS
CITY -ST -ZIP
92400 COURBEVOIE FRANCE,
CITY -ST -ZIP
TITLE
CEOD ❑ Delete
TILE
❑ Change ❑ Addition
NAME
WRIGHT, DICKERSON C.
NAME
STREET ADDRESS
7895 CONVOY CT #18
STREET ADDRESS
CITY -ST -ZIP
SAN DIEGO, CA 92111
CITY -ST -ZIP
TTfLE
PCOO D Delete
TITLE
❑ Change ❑ Addition
NAME
LYNCH, MARK
NAME
STREET ADDRESS
11860 W STATE RD 84 SUITE 1
STREET ADDRESS
CITY -ST -ZIP
FORT LAUDERDALE, FL 33325
CITY -ST -ZIP
TITLE
FC ❑ Delete
TITLE
❑ Change ❑ Addition
NAME
DAMASCENO, LUIS C
NAME
STREET ADDRESS
11860 W. STATE ROAD 84, SUITE 1
STREET ADDRESS
CITY -ST -ZIP
FORT LAUDERDALE, FL 33325
CITY - ST- ➢P
TITLE
V ElDelete
TITLE
❑ Change EDAddition
NAME
TONG, RICHARD
NAME
STREET ADDRESS
11860 W STATE RD 84 SUITE 1
STREET ADDRESS
CITY -ST -ZIP
FORT LAUDERDALE, FL 33325
CRY -$7 -ZIP
12. 1 hereby certify that the information supplied with this filing does not quality for the exemptions contained in Chapter 119, Florida Statutes. I further certify that the information
indicated on this report or supplemental report is true and accurate and that my signature shall have the same legal effect as if made under oath; that I am an officer or director
of the corporation or the receiver or trustee empowered to execute this report as required by Chapter 607, Roride Statutes; and that my name appears in Block 10 or Block 11 if
changed, or on an attachment with an address. with all other like empowered.
I -// /
IN" ATTACHMENT
;;��
DOCUMEN # J60
Entity Name: PROFESSIONAL ENGINEERING & INSPECTION COMPANY, INC.
Annex to Florida 2006 For Profit Corporation Annual Report
Block 11 — Additional Officers
Title SECRETARY
Name HAIMES, BURTON K.
Address 875 THIRD AVENUE, #1433
NEW YORK, NY 10022
Title VICE PRESIDENT
Name BLACK, STEVEN
Address 11860 W. STATE ROAD 84, STE. 1
FT. LAUDERDALE, FL 33325