HomeMy WebLinkAboutCorporate DetailDriElt-Jir
0.0.-.0org D. rd ;2: r
'pia
Denarrrep,..! S:Ate 1 Detail 9;i Document Number
Detail by Entity Name
Florida Profit Corporation
MCCOURT CONSTRUCTION INC.
Filing information
Document Number 677116
FEIIEIN Number 59-2010019
Date Filed 06/26/1980
State FL
Status ACTIVE
Last Event REINSTATEMENT
Event Date Filed 10/06/2006
Principal Address
16155 SVV 117TH AVE
#26 B
MIAMI, FL 33177
Changed: 04/09/2012
Mailing Address
16155 SW11771-I AVE.
#26/3
MIAMI, FL 33177
Changed: 04/0912012
Registered Agent Name & Address
MCALPINE, DANIEL
23800 S.W. 162ND AVENUE
MIAMI, FL 33031
Address Changed: 04/09/2012
Officer/Director Detail
Name & Address
Title PDS
MCALPINE, DANIEL
23800 S.W. 162ND AVENUE
MIAMI, FL 33031
Annual Reports
littp://search.sunbiz.org/Inquiry/CorporationSearchiSearchResultDetail?inquirytype=Entity... 3/8/2017
✓a.�uaa i+ILLL •i 11t4LL fn.
ru eL 0iL
Report Year Fited Date
2015 03/12/2015
2016 03/0212016
2017 02/09/2017
Document Images
02 - gip, ir_�:_ REPORT
O3.r2.•2,•, • .. l4^I141.L REPORT
01.12
03.13 =014 - ANNUAL P_=._F-
0121; 2013 - d»N L'- L R._ P!"$RT
04,99i2912-•; iPl_s ?==-PT
O) r729c8•-A. 11_-- CR
03,27200'-?T
t 0/06 2CO -
_
.n.4,_il:t;9d ` PEP OR7
.)q i, 199'°='Cp-
0-P15,1396-? ? aAL,?=P"'^P7
0222.7 1995 --ANNUAL REPORT
view triage to PDF format
View image :n PDF format
1!'e.a image .n PDF format
view image _r - F format
Viewimage r PC^F format
View image n ;^Format
View image in ?OF format
View rnage in PDF fcrmat
Vievr mage n ?.F format
View mage ,n ?pF format
Yew image n OF :crnsat
View image n =E:LF format
Vlew image .n PDF'�r-' at
Vie'.^r image-n PDF ferret
Yew ,mnage
ey-. raga nPDF formal
View n PDF formal
Ye:, maga in PDF formai
View image In PDF format
Zs; srm art :r 3-3ee. _rva..n er:.raa r ars
http://search.sunbiz.orb.1Inquiry°/CorporationSearch/SearchResultDetail?inquirytype=Entity... 3/8/2017
rage 1. UL L.
1
tziorg
Cpcarn•=,'t / C aisicr+ .)t 3eAr:^ �?r�r a 1 r :ill 3v D:arrant /
Detail by Entity Name
Florida Profit Corporation
SHASA ENGINEERING, CORP.
Filing Information
Document Number P00000103329
FEI/EIN Number 65-1052192
Date Filed 11/03/2000
State FL
Status ACTIVE
Last Event REINSTATEMENT
Event Date Filed 10/31/2016
Principal Address
13965 SW 10 ST
MIAMI, FL 33184
Changed: 03/30/2004
Mailing Address
13965 SW 10 ST
MIAMI, FL 33184
Changed: 03/30/2004
Registered Agent Name & Address
CORSO, ISRAEL
13965SW10ST
MIAMI, FL 33184
Name Changed: 10/31/2016
Address Changed: 03/30/2004
Officer/Director Detail
Name & Address
Title PVCT
CORBO, ISRAEL
13965 SW 10 STREET
MIAMI, FL 33184
Annual Reports
http://search.sunbiz.org/Inquiry/CorporationSearch/Searc hResultDetail?inquirytype—Entity... 3/8/2017
rttgc L,
Report Year
2014
2015
2016
Document images
Filed Date
04/29/2014
04/29/2015
10/31/2016
:2)5 ANNUAL RSPOIRT
: :3Epc-RT
I -- .7" E1NSTATFAIENT
1.0'4'201'2 - RE'NST-1-1-1-.0PNT
0::7.5i1C,' I -- AI,L RE?OPT
04,23/20,0 -- ANNUAL R!ORT.
RE'N37-11-ENiEfq7
3-1. I 1.2C07; L E:ORT
- P.7
\ilex image i POF format
View ;:mage n PDF format
View image :n P2F for-nal
drew image in PDF format
View image in POF format
View image n Pr-F format
!I 03,2000
View image n POF format
View image in PE.1F formai
few rriage r PDF Format
View ,?mage n PDF format
View image in Pf:',F format
View image in PDF formal
View triage ,n ?D.F format
VeM r
http://search.sunbiz.org/Inquiry/CorporationSearchiSearchResultDetail?inquirytype=Entity... 3112017