Loading...
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