Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Detail by Entity Names
www.sunbiz.org - Department of State Page 1 of 3 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return TO, List Events Name History Detail by Entity Name Florida Profit Corporation GFA INTERNATIONAL, INC. Filing Information Document Number FEI/EIN Number Date Filed State Status Last Event Event Date Filed P98000089761 650874962 10/20/1998 FL ACTIVE AMENDMENT 05/10/2012 Event Effective Date NONE Principal Address 1215 WALLACE DR. DELRAY BEACH FL 33444 Changed„09/16/2002 Mailing Address 1215 WALLACE DR. DELRAY BEACH FL 33444 Changed 09/16/2002 Registered Agent Name & Address ROSENTHAL, ALEX P 2115 N. COMMERCE PARKWAY WESTON FL 32301-2525 US Name Changed: 09/16/2002 Address Changed: 10/15/2001 Officer/Director Detail Name & Address Title PT KAUB, FREDERICK 1215_WALLACE- DR. DELRAY BEACH FL 33444 Title CEVS FRIONE, FRANK 1215 WALLACE DR. DELRAY BEACH FL 33444 Entity Name Search Submit;. httn://www.sunhiz.org/scrints/cordet.exe?action=DETFIL&ina doe number=P980000897... 7/10/2012 www.sunbiz.org - Department of State Page 2 of 3 Title V ORTNER, TOM 1215 WALLACE DR. DELRAY BEACH FL 33444 Title S DANFORTH, PAUL 1215 WALLACE DR. DELRAY BEACH FL 33444 Title VP PACLTTO, CHRISTOPHER J 5851 COUNTRY LAKES DRIVE FT. MYERS FL 33905 Annual Reports Report Year Filed Date 2010 02/23/2010 2011 02/16/2011 2012 01/06/2012 Document Images 05/10/2012 -- Amendment 01/06/2012 —ANNUAL REPORT 03/31/2011 — Amendment 02/16/2011 — ANNUAL REPORT 02 23/2010 — ANNUAL REPORT 01/15/2009 -- ANNUAL REPORT 02/06/2008 — ANNUAL REPORT Viemimage in PDF format /iew&image m PDF§format .:u „ View,4mage in PDF format .,, Viewnimage<in PDF,format Viewr,image.in PDFformaty,;,„,,: viewimagem PDF_format y , (. Viewaimage'in PDFformat J 11./09/2007 - Amendment_and.Name Change ,� View image in,PDF.format 10/10/2007 — Amendment Uiewimage,m PDFrformat_ :,,_w, 01/19/2007 — ANNUAL REPQRT 03/01 /2006 — ANNUAL REPORT 01 /21 /2005 —ANNUAL REPORT 02/03/2004 — ANNUAL._REPORT 01/15/2003 — ANNUAL REPORT 10/10/2002 — Name Change 09/16/2002— ANNUAL REPORT 05/28/2002 — ANNUAL REPORT_. 10/15/2001 — ANNUAL REPORT 02/21/2001 — ANNUAL REPORT, .02/14/2000 — ANNUAL REPORT 03/01/1999 — ANNUAL REPORT 1.0/30/1998_.- Amendment 1.0/20/1.998—_Domestic_Profit. ... . View:>image=in PDF;format Viewimage;in P.DF#ormat, , Viewimage:in PDF=format, ::<,:.sJ ViewHtmage;m PDFvformat __, View�image�in PDF format .,,„� Uiewamagen,PDFfgrmat ro� Uiew;image m PDF;format__ ,, Viewimage:: in. PDF format :View image.n PDF format Viewmimagein PDF_formatrr -- View.,image-in RDF_—_format. View.lmage m PDF format View;,Image;in RD,F format ;;;, View image. in PDF format httn•//www nra/cnrintc/nnrrlet.exe?action=DF,TFTT,&ina doc number=P980000897... 7/10/2012 www.sunbiz.org - Department of State Page 3 of 3 Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List Events Name_History I Horne l Contact us 1 Document Searches I E-Filing Services 1 Forms I Help Copyright © and Privacy Policies State of Florida, Departrnent of State Entity Name Search :Submit httn•//expo cnnhi7 nro/crrints/nnrrlet.exe7actinn=DFTFTT,&ina doc number=P980000897... 7/10/2012 www.sunbiz.org - Department of State Page 1 of 3 Home Contact Us E-Filing Services Document Searches Previous on List Next on List Return. To List Events Name_.Histo.ry Detail by Entity Name Florida Profit Corporation CALVIN, GIORDANO & ASSOCIATES, INC. Filing Information Document Number M17373 FEI/EIN Number 650013869 Date Filed 06/27/1985 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 03/20/2001 Event Effective Date NONE Principal Address 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Changed 04/02/2001 Mailing Address 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Changed 03/02/2000 Registered Agent Name & Address GIORDANO, DENNIS J 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Name Changed: 04/02/2001 Address Changed: 03/02/2000 Officer/Director Detail Name & Address Title PCD GIORDANO, DENNIS J 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Title-V Entity Name Search "Submit;' htt„•//w rx, c„nhi7 nra/cr.rintc/rnrrdet eye9artinn=TlFTFTT,Rr.inn rinr nnmher=M17-17�Nziin_. 7/10/2012 www.sunbiz.org - Department of State Page 2 of 3 EICHNER, SHELLEY 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Title V KENNEDY, KARL 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Title V COOK-WEEDEN, TAMMY 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Title ST HOPKINS, DAWN 1800 ELLER DR STE`600 FORT LAUDERDALE FL 33316 Title V • KELLER, GEORGE 1800 ELLER DR STE 600 FORT LAUDERDALE FL 33316 Annual Reports Report Year Filed Date 2010 02/17/2010 2011 03/15/2011 2012 01 /24/2012 Document Images 01124/2012 - ANNUAL REPORT 03/15/2011 — ANNUAL REPORT 02/17/2010 — ANNUAL REPORT iew image m PDF-format View image in.PDF,format View:image:in-PDF format,,, 02/25/2009-..ANNUAL REPORT yiew.image in PDF format 02/21/2008 — ANNUAL REPORT' 04/23/2007 — ANNUAL REPORT 01/20/2006 - ANNUAL REPORT 01/19/2005 — ANNUAL REPORT 07/02/2004 — ANNUAL REPORT 01/27/2003 — ANNUAL REPORT; 03/13/2002 — ANNUAL REPORT' =View image -in P_DFformat iew image m,PDF format iew,image m PDF format iew image in;PPi format iewaimagedn-RDFformat _. y_Viewximage m:P.DF form View_image in.P.DF-format ;.. 04/02/2001..17ANNUAL P.EPORT View:image m.RDF format 03/20/2001_ : Amendment. 'iew„imagem PDE format„ 03/02/2000 — ANNUALREPOPT. Uiew.image m PQF format 02/24/1999_'ANNUAL' REPORT 01/27/1998 —ANNUAL REPORT ,.:_ View.image.inPOF.format View,amage m. PDF format 02/10/1997.-7ANNUAL REPORT :View image m PDF format 01/29/1997 =NAME CHANGE iew. image-in-PDFformat r7 htt„•//xxnxnxr cnnlhiv nrrr/crrintc/rnrdet eve7artinn=DRTFTTrinr. nnmher=M17171&r.in... 7/10/2012 www.sunbiz.org - Department of State Page 3 of 3 02/0611.996_— AN_NUAL._REPORT I View image in,PDFformat 01/25/1995 --ANNUAL REPORT'I ;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 . Name__Histo.r_.y i Horne i Contact us i Document Searches i E-Filing Services I Forms i Help i Copvriaht© and Privacy Policies State of Florida, Department of State Entity Name Search :Submit httn•//unxnx, cnnhiv nra/cnrintc/%nrrlet a.aa9antinn=TIFTFTT.RT.inn rinn mrmher=M17171Rr.in 7/10/9(117. www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To_List Events Name_HistQ_ry. Detail by Entity Name Florida Profit Corporation PMM CONSULTING ENGINEERS, CORP. Filing Information Document Number M55656 FEI/EIN Number 592826347 Date Filed 07/16/1987 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 11/13/2001 Event Effective Date NONE Principal Address 7168 SW 47TH STREET B-4 MIAMI FL 33155 Changed 04/14/2006 Mailing Address PO BOX 557823 MIAMI FL 33255 Changed 04/14/2006 Registered Agent Name & Address MARTINEZ, PAUL A. 5785 S.W. 50TH STREET MIAMI FL 33155 US Name Changed: 08/10/1990 Address Changed: 07/22/1994 Officer/Director Detail Name & Address Title DP MARTINEZ;-PAUL 5785 S.W. 50 STREET MIAMI FL 33155 Title DV JAUREGUIZAR, MARTA 5785 S.W. 50 STREET Entity Name Search -Submit:, avc7artinn—T)FTFTT Rrinn rinr niinihei=l\/tic c Rriii 7/1n/7n17 www.sunbiz.org - Department of State Page 2 of 2 MIAMI FL 33155 Annual Reports Report Year Filed Date 2010 2011 2012 02/23/2010 02/14/2011 02/13/2012 Document Images 02/13/2012. _ANN.UAL REPORT:[ ,View image In,PDF format .. 02/14/2011._--ANNUAL REPORT. ,i ;View image m.PDF>formaL. 02/23/2010 — ANNUAL REPORT 03/14/2009- ANNUAL. REPORT View:;image ln.FDF;format :View image In PDF;format,_ -, 01/28/2008 — ANNUAL REPORT Viewimage inP..DF format 01_/03/2007-.ANNUAL._REPORT View: -image in PDF;>format J 04/14/.2666.=ANNUAL_REPORT `� „ „ View image In PDF format J • 01/04/2005 — ANNUAL REPORT ! wView image in P.DFformat 01/11/2004_..- ANNUAL. REPORT'; , Viewsimage In PDF format `� 02112/2003...-ANNUAL. REPORT View: image m PQ.F;format 02/15/2002 — ANNUAL REPORT (4 ,,View image in .PDF format 1_1/13/2001__NameChange = -¢ D4/16/2661=ANNUAL REPORT View -image in.P.DF<format „ 08/08/2000 — ANNUAL REPORT View.image in PDF:format 03/09/1999 —ANNUAL REPORT' 03/12/1_99.8 =ANNUAL REPORT View.image In P.D,F format 03/07/1997 — ANNUAL REPORT .View image.in PDF;.format J View image in PDF format 0411911996__=ANNUAL REPORT ,,,._ View..image in PDF format _ 04/06/1995 — ANNUAL REPORT View image imP..DF.:format j Note: This is not official record. See documents if question or conflict. Previous on List Next on List Events Nanje._History Return To List Entity Name Search I Home I Contact us I Document Searches I E-Filing Services I Forms I Help Copyright `• and Privacy Policies State of Horida, Department of State Submit_; 56-inn rirso ;SA,cA.Rrin 7/1 n/)ni