Loading...
HomeMy WebLinkAboutCorporation Paperswww.sunbiz.org - Department of State Home Contact Us E -Filing Services Document Searches Previous_on__List Next on List Return To List Events No Name History Detail by Entity Name Florida Profit Corporation PROFESSIONAL ENGINEERING & INSPECTION COMPANY, INC Filina Information Document Number J60550 FEI Number 592784924 Date Filed 03/04/1987 State FL Status INACTIVE Last Event MERGED Event Date Filed 08/10/2006 Event Effective Date NONE Principal Address % ORRICK, ATTN: B. HAIMES 666 FIFTH AVE. #2139 NEW YORK NY 10103 US Changed 07/06/2006 Mailing Address % ORRICK, ATTN: B. HAIMES 666 FIFTH AVE. #2139 NEW YORK NY 10103 US Changed 07/06/2006 Registered Agent Name & Address CORPORATION SERVICE COMPANY 1201 HAYS STREET TALLAHASSEE FL 32301 US Name Changed: 03/28/2003 Address Changed: 03/28/2003 Officer/Director Detail Name & Address Title CD Pagel of 3 Forms H Entity Name ,ATww.sunbiz.org - Department of State PIEDELIEFRE, FRANK 17 BIS PLACE DES REFLETS LA DEFENSE 2 92400 COURBEVOIE FRANCE Title TD TARDAN, FRANCOIS 17 BIS PLACE DES REFLETS LA DEFENSE 2 92400 COURBEVOIE FRANCE Title CEOD WRIGHT, DICKERSON C. 7895 CONVOY CT #18 SAN DIEGO CA 92111 Title PCOO LYNCH, MARK 11860 W STATE RD 84 SUITE 1 FORT LAUDERDALE FL 33325 Title FC DAMASCENO, LUIS C 11860 W. STATE ROAD 84, SUITE 1 FORT LAUDERDALE FL 33325 Title V TONG, RICHARD 11860 W STATE RD 84 SUITE 1 FORT LAUDERDALE FL 33325 Annual Reports Report Year Filed Date 2004 07/09/2004 2005 04/29/2005 2006 04/25/2006 Document Images 04./....2....5/2006_.--._ANNUAL_R.ERORT. View image in PDF format j 04/29/2005 ANNUAL REP RT View image in PDF format 07/09/2004 -- ANNUAL REPORT View image in PDF format 0..312...8/2.0...0...3__..-.-....A...N_NUAL_.REPORT. View image in PDF format 02/03!2002_-- A_NNUAL__REPO...RT f View image in PDF format 02/05/2001-._ANN,UAL_REPORT View image in PDF format 0212612000 ANNUAL View image in PDF format 02/27/1999 -- ANNUAL REPORT F View image in PDF format 02/27/19_.9...8 -- ANNUAL REPORT f View image in PDF format .02104/1.99.7_.--...AN_N,UAL ._REPQRT View image in PDF format 01/29/1996 -- ANNUAL REPORT View image in PDF format Page 2 of 3 www.sunbiz.org - Department of State Page 3 of 3 05/01..!1.99.5.._--._A,N_NUAL__R_EPORT View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List Events No Name History Entity Name: Home Contact us Document Searches E -Filing Services Forms Help Copyright and Privacy Policies Copyright 2007 State of Florida, Department of State. 2006 FOR PROFIT CORPORATION ANNUAL REPORT FILED Apr 25, 2006 8:00 aj Secretary of State DOCUMENT # J60550 04-25-2006 90105 046 ***150.00 1. Entity Name f PROFESSIONAL ENGINEERING 8r 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 1 i Iiillll ill) VIII IIT ilii illll IiII Ilill Iliil ilill iIIII Ilill Illllili II llil 04182006 Chg-P t CR2Et034 (11105) 2. Principal Place of Business 3. Mailing Address Suite, Apt. 41, etc. Suite, Apt. ft, etc City & State City & State 4. FEI Number Applied For 59-2784924 Not Applicable Zip Country Zip Country S. Certificate of Status Desired ❑ $8.75 Additional Fee Required 6, Name and Address of Current Registered 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 tamiliar with. and accept the obligations of registered agent. SIGNATURE Sigtatm. tiled o printed nems b registered &pent and We M applicable. (NOTE. Registered Agent signature required when remstagng) DATE FILE NOW!! I FEE IS $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 10, OFFICERS AND DIRECTORS 11. ADDITIONS/CHANGES TO OFFICERS AND DIRECTORS IN 11 TITLE CO ❑ Delete TITLE ® Ctange [:1 Addition NAME PIEDELIE\k— FRANK NAME PIF.DELISVRE r FUkNR STREETADDRESS 17 BIS PLACE DES REFLETS LA DEFENSE 2 STREET ADDRESS CITY -ST -ZIP 92400 COURBEVOIE FRANCE, CITY -ST -LP 1TRF TD D Delete TITLE ❑ Change ❑Addition NAVE TARDAN, FRANCOIS NAME STREET ADDRESS 17 BIS PLACE DES REFLETS LA DEFENSE 2 STREET ADDRESS CITY -ST -IIP 92400 COURBEVOIE FRANCE, CITY -ST -ZIP TITLE CEOD ❑ Delete TIRE © 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 TITLE 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 CrTY.S7-nP FORT LAUDERDALE, FL 33325 CITY -ST-ZIP TITLE V ❑ Delete TRI; ❑ Change ❑ Addition NAME TONG, RICHARD NAME STREET ADDRESS 11860 W STATE RD 84 SUITE 1 STREET ADDRESS CITY -ST -ZIP FORT LAUDERDALE, FL 33325 CnY-ST-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 end that my signature shall have the same legal effect as it 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, Florida 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. F ATTACHMENT DOCUMEN # J60 � 0 Entity Name: FROFESSIONAL ENGINEERING & INSPECTION COMPANY, INC. Annex to Florida 2006 For Profit Corporation Annual Report Block I 1 — 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