Loading...
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