HomeMy WebLinkAboutCorporate Detail'Detail by IF;atity 'Name
Page 1 ol2
r,011;
Detail by Entity Na
Florida Profit Corporation
A.D A. ENGINEERING, INC.
Ring nformation
Document Number F23071
FEI/EIN Number 59-2064498
Date Filed 02/170981
State FL
Status ACTIVE
Principa1Address
8550 NW 33, ST
SUITE 202
DORAL„ FL 33'122
Changed 03/05/2014
Mailing Address
8550 NW 33 ST
SUITE 202
DORAL FL 33122
Changed 03/0512014
Registered Agent Name & Address
ARGUDN, IVETTE 0,
8550, NW 33 ST
SUITE 202
DORAL„ FL 33122
Name Changed: 05114/1985
Address Changed 03/05/2014
Officer/Director Detail
Name & Address
Title DS
ARGUE:AN IVETTE 0
13841 SW 36TH ST
MIAMI, FL 33175
http://search.sunbiz.orgth-quiry/CorparationSearch/SearchResul.tDetail.?inquirytype=Enti.t.... 1 1./29/201.6
Detail by .Entity Name
Page 2 a 2
Title DP
ARGUDIN, ALBERTO D
13841 SW 36TH ST
MIAMl FL 33175
Annual Reports
Report Year Filed Date
2014 03/05/2014
2015 04/09/2015
2016 03/24/2016
niaq
7 Jrr 4
JJti,rJ,Jo JJJJ J
/1 evt: 00,1r (0: ijj"Djj format
HUT:kg:T. (((' fri'r mat
I' (1)1jjj ton -rat
HH/HJ
jr1 !•"'rjjj.)1.-j• lor,"7,21:
Oljt211:2jj..03 ANNUJJJJJ,L: ,:rij
I 'I JJ1J.'12 1I,Mq.1„^ I „ll
NI hp Li/TT 11T'eT VIC,/ IITM,C9P111. ;,r,r
)00 4.11NUPJ,1 /JfroyyJJJ Jr, jjJr%f,J7 "Jorwal
JJrx:ie ,Ji Di.: /0 0.mJil
rr) Pc [or niol
.M/TTTI IMTTTTe rn PDF format
•
W-F8searduriNzmtg/IINuiry/O)moratior6'.earcimjl' M 1 1/29/2016
Detail by Endo/ Na.r e
Page I of 2
Detail sy Entity Name
Florida Lornoted Liability Company
AP CONSULTING, LLC
ELI aci jnit formation
Document Number L04000081274
FEUEIIN Number 20-1818097
Date Filed 11/09/2004
Effective Date 11/05/2004
State FL
Status ACTIVE
PjjcjpI Address
15500 NEW BARN ROAD
SUITE 104
MVAM1 LAKES, FL 33014
PoIai1int Address
15500 NEW BARN ROAD
SUITE 104
MIAMILAKES, FL 33014
Registered Agent Name & Address
ELIAS, L ROBERT
THE ELIAS LAW FIRM PLLC
15500 NEW BARN ROAD, SUITE 104
MIAMI LAKES FL 33014
Address Changed 02/19/2011
Authorized Person(s) Detail
Name & Address,
Title MGRM
PENELAS, ALEX
15500 NEW BARN ROAD, SUITE 104
MIAMI LAKES, FL 33014
Annual Reports
Report Year Filed Date
2014 02/26/2014
2015 01/23/2015
http://search„:" abiziorg/Inquiry/(7orporatioriSearchltiearch.:KesultDetail?inquirytype=Entit.„ 11/29/2016
L]c1ul by [mtiLy Nunw
2016 04/84/2016
Document Imaqes
_
vw�*mym"popmv=, --
wew,mapempup/mma'
vmwm�m m��xmnm
wl"'V/M��wmpopjoo�al
�~W.ma«r.npopunma/
1.1)ietai. Entity Nanle
Page of 2
Detail by Entity Name
Florida Limited Liability Company
TRANSPORTATION ENGINEERS LLC
Filing inferinatien
Document Number L15000029776
FEUEIN Number 47-3144631
Date Filed 02/1712015
Effective Date 02/17/2015
State FL
Status ACTIVE
Principal Address
400 E. BAY ST, #704
JACKSONVILLE, FL 32202
Changed: 03/19/2015
Mailing Address
400 E BAY ST #704
JACKSONVILLE, FL 32202
Registered Agent Name & Address
WALDRUP, CRAIG
400 E BAY ST, #704
JACKSONVILLE, FL 32202
Address Changed: 03/06/2016
Authorized Persoatsj Detail
Name & Address
Title MGR
WALDRUP, CRAIG
400 E BAY ST 704
JACKSONVILLE, FL 32202
Title MGR
DYE, CHAD
400 E BAY ST 704
JACKSONVILLE, FL 32202
h.ttp://search .sunbi firy/Corp..wi, •' t....`earch/Searcht esti]: etaiPinquirytype—Entit_ 1. 1 /29/70 6
Detail by. Entity .Na'.: e Page 2 of 2
http://search..suribizmrg/Inquiry/(:orporationSearch/SearehResultDetati?inquityty[—.—Entit._ 11/29/2016
Detail i.ntiiyName Page 1 of 3
Detail by Entity Name
Florida Profit Corporation
BCC EINGINEERING, INC
FiltaInformation
Document Number P94000022294
FEI/EIN Number 65-0540100
Date Filled 03/18/1994
Effective Date 03/15/1994
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 02/18/2013
Event Effective Date NONE
Prrncipal Address
6401 SVV 87 AVENUE
SUITE 200
MIAMI, FL 33173
Changed: 02/18/2016
Mailing Address
6401 SVV 87 AVENUE
SUITE 200
MIAMI, FL 33173
Changed 02/18/2016
Registered Agent Name & A
MUNOZ, JOSE A
6401 SW 87 AVENUE
SUITE 200
MIAMI, FL33173
Name Changed: 02/06/2014
Address Changed 02/18/2016
Officer/Director Detail
Name & Address
1 'tie DVPS
http://search.sunbiz.org/Ingtary/CorporationSearchiSearchR etaiLl'!inquiry tyl. e F ntit 1 1/29/)0 1 6
Detail by Entity Nurne
Page 2 013
MILLAN, ARIEL
6401 SW 87 AVENUE
SUITE 200
MIAMI, FL 33173
Title VP
GARCIA, WILLIAM
6401 SW87 AVENUE
SUITE 200
MtAMI, FL 33173
Title VP
WATERS, WAYNE
160 N. VVESTMONTE DRIVE, SUITE 2000
ALTAMONTE SPRINGS, FL 32714
Title PD
MUNOZ, JOSE A
6401 SW 87 AVENUE
SUITE 200
MIAMI, FL 33173
Title. VP
Rodriguez, Luis A
6401 SW 87 AVENUE
SUITE 200
MIAMI, FL 33173
Title VP
Raymat, Daniel J
6401 SW 87 AVENUE
SUITE 200
MIAMI, FL 33173
Annual Reports
Report Year Filed Date
2014 02/06/2014
2015 01/07/2015
2016 02/18/2016
Document Imackes
16 ANNUAL 6q1.11-166)RT I V6'66 1661,,je, format
_
QI:C61162015 ,11.6;1,r,K.1,,,161.011c1:±1:ilvvqmage ,6 PDF
V,E°Vd Hnage 'PDF' 166•6a1.
aqc
rorvrh.:0
http://search.suribiz,orgin .1-y/Corporati(mSearchiSearet. estiltDetairin.quirytype=Entit.„ 1 1 /2912016
t)etail. by Etitity Name
Page 3 of 3
falinun.
. .
p•Amge. PDF
Image NI PE)F.
m forp1;,:.0.
f,,Df"r11.20
e,, I
P'Alt,p.A1 I
Q4.'27/200'0 flovAik„A":"0., RE:1::,..DR [Haw') ;r1 Pf..")1- 1A"Afinal 1
intalgc PDF
iH27.1';x)8 JAL Image PDF
ha )://search_T-, ibiz.orgfinquiry/( orporationSearch/Sea-ch.ResoltDetaiPinviirytype—EntiL„ 1 1 /2c)/201.6
Detail by Entity Name
Page 1 of 3
Detail by Entity Name
Foreign Profit Corporation
THE CORRADINO GROUP INC
FH1141C1 Information
Document Number F9700000020
FEUEIN Number 61-0713040
Date Filed 01/13/1997
State KY
Status ACTIVE
Principal Address
4055 NW 97th AVENUE
MIAMI, FL 33178
Changed: 09/03/2014
Mailing Address
4055 NW 97th AVENUE
MIAMI, FL 33178
Changed 09/03/2014
Registered Acent Name & Address
CORRADINO, JOSEPH M
4055 NW 97TH AVENUE
MIAMV, FL 33178
Name Changed 09/03/2014
Address Changed: 02/17/2000
Officer/Director Detail
Name & Address
Title TD
PPOOL, FRED
4055 NW 97TH AVENUE
MIAMI, FL 33178
Title CD
CORRADINO, JOSEPH C
httpl/seareb.sunbi.Lorglinquiry 7-ir)brationSearchiSearchResttltDetail?inquirytype=Entit.„ 1E29/201.6
Detail by .1Entity Name
Page 2 of 3
4055 NW 97TH AVENUE
MIAMI, FL 33178
Title PD
CORRADINO, JOSEPH M
4055 NW97TH AVENUE
MIAMI, FL 33178
Title D
DEUTSCH, BURT J
FIRST TRUST CENTRE, SUITE 300 NORTH
LOUISVILLE, KY 40202
Title VD
PEREZ. DE MORALES, EDUARDO
4055 NW 97TH AVENUE
MIAMI, FL 3,3178
Title VD
COSCAR, MIGUEL
4055 NW 97TH AVENUE
MIAMI, FL 33178
Annual Reports
Report Year Filed Date
2014 01/14/2014
2015 01/13/2015
2016 01/05/2016
I:F.:FA:4F
riFIFFF
liFfilitZi
,nrrrjor
PLW !int
u:yrrnal
VPiriiir map:,ftl.PDF mai
HI PDF:. mot
Lmovr, PDF lornria
Tnarfr, n PDF irvrriat
View PDF formai.
View PC.;
in. Pa, lormrir
ww .,(rra,,;1e w- WfMar.
V444, 41449.4. 4) PDF. f 01111Wi
rPC)1
[rr Vier( rriirrjr Pr.rr toirrrm
VErrr, inirkqe PDF
http://sea.rch.,7 :.:.bi.z.orglIn.quiry/CorporationSearchtSearch.Restilt etail?in.quirytyle=Entit..... 1 1./29/7016:
11)etail. by .Entity Nara
Page 3 of 3
PDF:
FITI:14I:
http://search.sunbiz.orgitnquiry/CorporationSearch/SearcbResultDetail?inquitytype=Entit_ 1 1/29/20.. 6
Detai 1 by Emitv Name
Page 1 015
Detail by Entity N
Florida Profit Corporation
METRIC ENGINEERING INC.
Filinainforrnation
Document Number 509621
FEUEIN Number 59-1685550
Date Filed 07/27/1976
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 03/08/2016
Event Effective Date 02/29/2016
Principal Address
13940 SW 136TH ST
SUITE 2'00
MIAMI, FL 33186
Changed 02/28/1994
Mailing Address
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186
Changed: 02/28/1994
Registered Acteitt Name & Address
PEREZ., MARILEY
13940 S VV 136TH STREET
SUITE 200
MIAMI, FL 33186
Name Changed: 07/20/2012
Address Changed 07/20/2012
PrficeriDirector Detail
Narne & Address
Title Drector Executive Vice President
CAULEY, DOUGLAS K
http://search.sunbiz.orgiinquiry/CorporationSearchiSearchResultDetaiPin.quirytype—Entit.... 11/29/2016
Detail by Entity Name
Ptwe 2 of 5
1265 Church Avenue
CHIPLEY, FL 32428
Title Senior Vice President
WAGES, WILLIAM R
615 Crescent Executive Court
SUITE 524
LAKE MARY, FL, 32746
Tilie Senior Vice President
CODY, DALE
615 Crescent Executive Court
SUITE 524
LAKE MARY, FL 32746
Title Treasurer
GARCIA, ISABEL
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186
Title Senior Vice President
LINARES, ROBERTO A
13940 SW 1367H ST
SUITE 200
MIAMI, FL_ 33186
Title VP
RODRIGUEZ, FELIX
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186
Title VP
WIWI, AMY Y
1265 Church Avenue
CHIPLEY, FL 32428
Title VP
FULLER, CHARLES B
6'15 Crescent Executive Court
SUtTE 524
LAKE MARY, FL 32746
Title VP
http://scarch.s inbi/.org/1
nrykoriporationSearc:hiSearet ...:etairinquirytype—Entit..„ II/29/2016
Detai I. by IFAritit, Nanie
Pare 3 or 5
DECRESIE EDVVARD J
615 Crescent Executive Court
SUITE 524
LAKE MARY, FL 32746
Title VP
STRATTON, CHARLES
615 Crescent Executive Court
SUITE 524
LAKE MARY, FL 32746
Tittle VP
BURNETT, WAYMON D
2616 Jenks Avenue
PANAMA CITY, FL.. 32405
Tittle Director, CEO
BENITEZ, VICTOR M
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186
Title Director, COO, Secretary
PEREZ, MARILEY
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186
Title VP
SLOUP, WILLIAM F
615 CRESCENT EXECUTIVE CT STE 524
LAKE MARY. FL 32746
Title VP'
RODRIGUEZ, CARLOS D
13940 SW 136 STREET
SUITE 200
MIAMI, FL 33186
'Title Dorector, President
BENITEZ, MANUEL A
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186
http://search.sunbiz.org/Inquiry/CorporationSearch/SearehResultDetair?inquitytype=Entit_ 1 /29/201 6
Detail by Entity. 'Name
Page 4 of 5
•
Title AT
BENITEZ, IVONNE
13940 SW 136TH ST
SUITE 200
MIAMI, FL33186
Title VP
CARNES, CLIFFORD CRAIG
11760 MARCO BEACH DRIVE - STE 1
JACKSONV1LLE, FL 32224
Title Director
Benitez, Veronica
13940 S1A! 136TH ST
SUITE 200
MIAMI, FL 33186
Annua1Reports
Report Year Filed Date
20'14 01/08/2014
2015 01/02/2015
2016 01/04/20116
Qocornent1 Marq9$
03108r20 Hrrs V1,,r,"„ri
,rnage 'frlirrr tofr01,:a
',/revr Pprir
L'I 4014
10)1, 201.1
[
PrrN': to, ITrA
,rn::age ,n PC,F ror10,1
rrirr»), !r1 Pfli,i,vv
^ mm^^^^^
AtrarP,„,)1.,1,„ ,Prop
PDF roirrnar.
1)/H)rw arrrrsqr)). 1r) Por for rn,,,R
grrrrrrrp).9))))12.r1)..11))))-))))J1-Irr)r)riN.r),,M))1.).)).1r13)E1F1)0cR-Tr r—V1rev),)1.rnage. PrrYF
ircr,4%.yr PE,;,'-r forrnM
C,u ANNU Id I HOP:. I V N rwrir}» Prrrr rorrirrir
.2)rryr LI )1 HI kr, nn, tq,`,-, k 3oIntx
HI) .)(» FIrr r»rwrrr
,rrrirrrIrr-11forrnrrir
http://search...stinbi Lorg/Inquiry/CorporationSearch./Seare.h.Resultlietai Pi nig utrytype=Entit..... 1. 1 /29/20.16
Detail by Entity Name
Page 5 or 5
(rmy..r, n PDF fix mat.
ura'„.p:,) kgrIml
iroacje, l'1;M tomml
LPDC, rcq.7,"nat
r
hup://seareh,sunbiz,orglirtquiry/CorporationSearchISearehResuRDetait?inquirytype=Entit_ 11/29/2016
1...1)etail by lnGty No
Page 1 of 2
,
Detail by Entity Na
Florida Profit Corporation
PALM ENGINEERING GROUP, INC.
Filing Information
e
Document Number P00000029738
FEUEIN Number 65-0993291
Date Filed 03/23/2000
State FL
Status ACTIVE
Last Event NAME CHANGE AMENDMENT
Event Date Filed 11/12/2002
Event Effective Date NONE.
Principal Actdrpss.
12491 SW 134TH CT., UNIT #20
MIAMI, FL 33186
Changed: 08/18/2005
Mailing Address
12491 SW 134TH CT , UNIT #20
MIAMI, FL 33186
Changed: 08/18/2005
Registered Agent Name & Address
ROLLE, CARLOS D
12491 SVV 134TH CT , UNIT #20
MIAMI, FL 33186
Name Changed: 02/15/2001
Address Changed 08/18/2005
Officer/Dlrector Detail
Name & Address
Title P
ROLLE, CARLOS D
12491 SW 134 CT, UNIT #20
MIAMI FL 33186
hup://search.sunbiz.arg/Inquiry/CorporatimASearehiSeare esubDetail.?inquirytype=.Entit..„ 1. 1
Detail by...Entity Name Page 2 at2
Trifle VS
PERRY, GREGORY
12491 SW 134 UNWT 20
MIAMI, FL 33186
Annual Reports
Report Year Filed Date
2014 04/18/2014
2015 03/28/2015
2016 02123/2016
Doct19-leilt Irnficies
1/d
N111), f '
Low frnar.je PL,F !,)1. Ha!
"Viov,r PM, fon rof 1
V I 1i ;;•j, D
ff.)rniali•
o't
/1..;:!%.1.15 • (31.311,-
iii torma,::
1,N1',111,1 rrioqi,vr toln)H1
l IV 11`, 1 ',/o.,1,d'Ign,rigo 11 01b. firrco,'1
11111rr (r 1,1( ,/[1,,,I1ll
14 1 1' 11 IlILI ll1Jl r 1111111
1/111 111,1c)1, 111
htip://search..stinbiz,(wg/Inquiry/(A)rporttionSeareb/Search.ResultDetail2inquiTytype=:Ernit.... 1 I/29/2W16
11/23/2015 Detail by Entity Name
Departrm?rit gf St.;:ge Divi3j12:11.,j2:1S,'.arcoratons SE,2irch Records Ely, Document. Nywnber
Detail by Entity Name
Florida Profit Corporation
RS&H, INC.
Filigginfouriation
Document Number L38717
FEI/EIN Number 59-2986466
Date Filed 12/28/1989
Effective Date 12/31/1989
State FL
Status ACTIVE
Last Event NAME CHANGE
AMENDMENT
Event Date Filed 01/27/2014
Event Effective Date NONE
Pirincjipsli Address
10748 DEERWOOD PARK BLVD, SOUTH
SUITE 300
JACKSONVILLE, FL 32256
Changed: 02/14/2003
Mailitlg Address
10748 DEERWOOD PARK BLVD, SOUTH
SUITE 300
JACKSONVILLE, FL 32256
Changed: 02/14/2003
Reqtgered Agent NaJQj Address
JACOBSON, KENNETH R.
10748 DEERWOOD PARK BLVD, SOUTH
SUITE 300
JACKSONVILLE, FL 32256
Name Changed: 01/04/2016
Address Changed: 01/04/2016
Officer/Director Detail
Name & Address
httplisearch,,sunbiz,orgilniquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType7-Initiat&searchNameOrder=REYNOLDSSMIT, 1/3
11/23/2016
Title President, CEO, Director
Detail by EntityName
SWEENEY, DAVID T.
10748 DEERWOOD PARK BLVD, SOUTH
JACKSONVILLE, FL 32256
Title Chairman, Director
JENKINS, LEERIE T., Jr.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256
Title VP, CFO, Secretary, Treasurer
JACOBSON, KENNETH R.
10748 DEERWOOD PARK BLVD, SOUTH
JACKSONVILLE, FL 32256
Title VP, Director
DEBS, JOSEPH N.
10748 DEERWOOD PARK BLVD, SOUTH
JACKSONVILLE, FL 32256
Title VP, Director
BOTTARO, JOHN J.
10748 DEERWOOD PARK BLVD, SOUTH
JACKSONVILLE, FL 32256
Annual Reports
Report Year Filed Date
2014 01/31/2014
2015 01/26/2015
2016 01/04/2016
egicurrignt Images
1115 UALE.E.E.2.3.11
01/26/2015- ANNUAL. REPORT
0113 'I !2014 - ANN UAL REPORI
O11271200f - Name Chanee
12ffILE4,Qara...MS5152
01222,Q11.=_ANNIILLBEEQE1
Q2/0212012 - AN N,L1A,L, R E P•op
01:23/201.5- AN NUM,. R E P T
0'028/2010 ANN AL. REPORT.
03124.12009 - AN NUAI R EPORT
0412 11200B - AlliS 3.021.RE,P08i
.(222222:Er ANN
View image in l'NDF forroffe
Vkfifor image in PDF iffforraf
View image fri PDF fermat
View nage in PDF formal
View imago in PDF formaf
^^-
View iarr.,fge fe PDF format
View firrage in PDF format
ieve image in PDF format
View. imag*e n PO.DF format
View frnage PCP: format
rty
Vireof Prfarza 'in PDF format
View 1)11r:fee; in PDF format
f,,/feet 15e,113c- Pc) F fortNraT
http://searich.sunbiziorg/Inquiry/CorporationSearch/SearchResultDetaPinquirytypei=EntilyName&directionTyPe=Initial&searchNameOrderrREYNOLDSSM IT,.. 213
11/23/2C
c1,1,21,2:22c15:.„ „(2,.,kinueLf3facafiit irraiaje PCP.' faagai
Paisaa io PDF la:pi-oat,
Oil/2212004 ANINLJA1... afigia,, image PDF fOrraga
RfP(aiR:r agea.a, frW.Krpe PDF' forma.t
,J3E,:E^D.1.3,1 View iirnago in PDF forinat
05/1012001 — AialratQA1„..1315Pc2Er. Viegg, 'amiagie PE),F format
.,„„.
Q1,09/2000 -- ‘,,,,kiNy image. PDF forraat
a2.1'.2711999 N UN, REEI0EI image 1.1"1 DE:Pa' fortnai
(all/28/1.998 -- A N 'Knape, in PDF toignal
c1'ila1011997 Vieg., image in PE)F foanai.
1.)2/(aZdSc,T...ig::..,.1NNAIAAJRESP1.,.-.2BI, View iirrage in F"OF format i
p...........................................................,............
(1)A/1,311995 „ AN14.1,(m„,.....E.FiEFDRT ariew image iin PDF for:al:at
............................... .. ..:. ,..„....,.........,.„.,.., . ...........
1112Qtal f,):95.....=_MNI2Z11......BEEQBI V2VI Daiage, liari PDF format
/2.0,1.995A 1i2,,,tEEJ2:f;;;21'i T.
Detail by Entity Name
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResuttDetail7i nqui rytype= EntityName&directionType= tniti at&searchNameOrcler= REYN OLD SSM IT._ 3/3
by Nanue
Page 1 012
Detail by Entity Name
Florida Profit Corporation
R.J. BEHAR & COMPANY, INC.
Infornnation
Document Number P99000088184
FEI/EIN Number 65-0954070
Date Filed 10/04/1999
State FL
Status ACTIVE
Principal Address
6861 SW 196TH AVENUE
302
PEMBROKE PINES, FL 33332
Changed 03/05/2001
Mailing Address
6861 SW 196TH AVENUE
302
PEMBROKE PINES FL 33332
Changed 03/05/2001
Registered Agent Name & Address
KRAKOVVER, EVAN RESQ
10061 NW 1ST COURT
PLANTATION, FL 33324
Address Changed 02/09/2010
Officer/Director Detail
Name & Address
Title PCEO
BEHAR, ROBERT J
12090 SW 26TH COURT
DAVIE, FL 33330
Title S
BEHAR, DERETH A
harlisearch.gmbiz:org/Inquity/CorporationSearchISearchResultDetannquirytype—Entit..,, I. 1/29/2016
Detail by Entity. Name
Page 2 ()I?
12090 SW 26 CT
DAVIE, FL 33330
Title VP
VAZQUEZ, JUAN H
13390 SVV 26th Street
Davie, FL 33325
Annual Rtg9rts
Report Year Filed Date
2014 01/09/2014
2015 01/09/2015
2016 01/04/2016
Doctmlent Imaqes
2,m,
%111,1,)1,1
0210,1,2100 , 1%%11,1r,11.1A1 1,11'411%.4-111
11E%%11111j11,1%,1311111
iN1,0.9e, P5F
111%111.11%),1%,,a1.
,, %,„%%.,p, .%11,011 ft%rvil
1%,,,,,,,,,%%%,,%%1%:%%,% %%1 1,11,4, fr,r1',31
http://search.sunbiz..irg/ln.quity/Corporationticareh/SearehResultDetail?in.quirytype—Emit.., 1. 1 /29/7016
Detail hy Entity Nni
I'age 1 or 3
FEcin(1,t r:)(ki,,arliveog cd•
ertir,411,/,/
10'11,1,1/OH ,r,0,1/',11'1111"II, 1,f,"11 'h :',111/1 rh'h111 'r3y 1,,,h,or,rr6,.,J
Detail by Entity Na
Honda Profit Corporation
SRS ENGINEERING, INC,
„
Filing Information
Document Number P95000070762
FEIIEIN Number 65-0607552
Date Filed 09/14/1995
Effective Date 09/11/1995
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 09/12/2005
Event Effective Date NONE
Princip2I Address
5001 SW 74TH CT
201
MIAMI, FL 33155
Changed: 02/20/2008
Mailing Address
5001 SW 74TH. CT,
201
MIAMI, FL 33155
Changed: 02/20/2008
Registered Agent Name & Address
SERRALTA, IGNACIO
5001 SW 74TH. CT,
201
MIAMI, FL33155
Address Changed 02/20/2008
OfficeriDirector Detail
Name & Address
Title PO
SERRALTA, IGNACIO
(1:1,11j"1r1h1.'hih,11'1,1.011
11psc .uchsunhizoig!Inqiu i> /(twpora1ioncarch/Searell.esaltDetitil?inquirytype=Entit..., 11/129/2016
Iktai by Lntity Narne
Page 2 of 3
5001 SW 74TH CT., SUITE 201
MIAMI, FL 33155
TtIe ST/D
PEREDA, RALPH A
5001 SW 74TH CT SUITE 201
MIAMI, FL 33155
Annual Reports
Report Year Filed Date
2014 01/13/2014
2015 01/12/2015
2016 01/27/2016
DocurnqpI,Irnages
Pr ',VI
I
17Fii[aP[8.aad
00;1,1 FaDa.F.[Diglitg
[n[ain iagia [a.[ rival
nria.n,?ei
inin.ig[ei
Inarrnaii
in. PEA, kM"T"rfai.
if:4 PDF fOlfrial
na k)r
V”.7` 1/1gt:?: 'F'DF 101', rat
image 1[4 ram
iinaige in PDF tonniali
P11,;.I7e, .11 PrIb 1011(0
111 PE[Ei 7111k-
1 7--., 'HI PDF fry, rnaV
Venage in PDF Figrea
[ [v iimage in PDF111111
-u-,,---y-
[iinni,ni imago m 1717
7111111 n ago.
17
DEN' kin[rot
—
ligiacie in DDI: f ornV
[ P r faignim
frCY';':H'! 1
http://search.sunbiz.org/tnquiry/CorporationSeareh/SearchResuitDetail?inquirytype=EntiL... 11/29/2016
DetailEntity Name Page 3 0,13
http://search.stmbiz.orgitriquiry/(.'orporationSearch/Search "es . )etail2irtquirytype—Entit.... 11,129/2016
Detail. by. .1.Famity Name
Page 1 o 3
Detail isy Entity N
Foreign Profit Corporation
STANTEC CONSULTING SERVICES INC
FilingInformation
Document Number F01000005948
FEI/EIN Number 11-2167170
Date Filed 11/14/2001
State NY
Status ACTIVE
ast Event CORPORATE MERGER
Event Date Filed 12/27/2007
Event Effective Date 12/31/2007
Princivaf Address
me
10160-112 STREET NW
SUITE 200
EDMONTON, ALBERTA T5K 2L6 CA
Changed. 02/05/2'015
Mailing Address
10'160-112 STREET NW
SUITE 200
EDMONTON, ALBERTA T5K 2L6 CA
Changed. 02/05/2015
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301
Name Changed: 0,2/14/2013
Address Changed: 02/14/2013
'fficerfDirector Detail
Name & Address
Title PRESIDENT
GOPV1ES, ROBERT J
/
htny//searel: .Ambiz.org. liquiry/Cbrporat 1611.::eare eareh.Resu "I.:Demi 1 ?inqui 11 /29/20 1. 6
1)ctail by Entity Name
Page 2 of 3
10160-112 STREET NW
SUITE 200
EDMONTON, ALBERTA T5K 2L6 CA
Title SECRETARY
ADDISON, JENNIFER A I
10160-112 STREET NW
SUITE 200
EDMONTON T5K 2L6 CA
Title TREASURER
LEFAIVRE, DANIEL, J
10160-112 STREET NW
SUITE 200
EDMONTON T5K 2L6 CA
Title DIRECTOR
MURRAY, SCOTT L
1409 NORTH FORBES ROAD
LEXINGTON, KY 40511
Title DIRECTOR
STONE JEFFREY P
61 COMMERCIAL STREET
SUITE 100
ROCHESTER, NY 14614
Title PRINCIPAL
CUNNINGHAM, ROBERT R
6900 PROFESSIONAL PARKWAY EAST
SARASOTA, FL 34240
Tittle SENIOR PRINCIPAL
MORROW, KEITH
3200 BAILEY LANE
SUITE 200
NAPLES, FL 34105
Title VICE PRESIDENT
REAGAN, MICHAEL. 4
3700 PARK EAST DRIVE
SUITE 200
CLEVELAND, OH 44122
Annual Reports
Report Year Filed Date
hap://seareh„simbiLorglin.quirylCori. oration:
arch/Sea
11.1'"<esultliktairincluirytype=Entit... 111. /29/2()1.6
Detail by l�ntiiyNmrno
2015 02012015
2018 0415/2016
Document Imaqes
ummnz /n=»�J&L8���I
v�,m��°popmm°
_
---- ----- ____
Detail by Entity Mille
Page 1 of 4
Detail y Entity N
Foreign Profit Corporation
T Y. LIN INTERNATIONAL
e
FlintInformation
Document Number 834521
FEI/EIN Number 94-1598707
Date Filed 06/12(1975
State CA
Status ACTIVE
st Event CORPORATE MERGER
Event Date Filed 03/1712010
Event Effective Date NONE
Principal Add FOSS
345 California Street
Ste 2300
SAN FRANCISCO, CA 94104
tO1
Changed 04/13/2015
Mailing Address
45 California Street,
STE 2300
SAN FRANCISCO, CA 94104
Changed: 04/13/2015
Registered Ac ent Naine & Acidimst
PIEDRAHITA, ALVARO
201 ALHAMBRA CIRCLE
SUITE 900
CORAL GABLES, FL 33134
Name Changed 07/19/2006
Address Changed: 07/19/2006
Officer/Director Detail
Name & Address
Title P
PIEDRAHITA, ALVARO
.http://seareh..stinbiz.org/Inquiry/CorpomtionSearch/SearchResultDetair?inquirytype=Entit..... 11/29/21016
Detail by Entity Name
Page 2 of 4
201 ALHAMBRA CIRCLE, SUI1E 900
CORAL GABLES, FL 33134
Title EVST
PETERSON, ROBERT A
345 California Street, Suite 2300
SAN FRANCISCO, CA 94104
Title SVP
VALLE., MARIANO
2'0'1 ALHAMBRA CIRCLE, SUITE 900
CORAL GABLES, FL 33134
Title C
TANG, MAN-CHUNG
345 California Street, Suite 2300
SAN FRANCISCO, CA 94104
Title VP
Fennie, Veronica
345 California Street, Suite 2300
SAN FRANCISCO, CA 94104
Title SVP
Gaffney, Heather
345 California,, Street, Suite 2300
SAN FRANCISCO, CA 94104
Title VP
Ferguson, John
345 California Street, Suite 2300
SAN FRANCISCO, CA 94104
Title SVP
Nader, Marwan
345 California Street, Suite 2300
SAN FRANCISCO, CA 94104
Title SVP
Radley, Robert
345 California Street, Suite 2300
SAN FRANCISCO, CA 94104
Title SVP
littp://search.sunbizmrgilnquiry/CorporationSearchISearehResulti: etail?ingbirytype—.Entit.... 11 /29/2016
Detail by Emily Name
Page 3 of 4
Ashley, IIVlark
345 CaIiforma Street, Suite 2300
SAN FRANCISCO, CA 94104
Tithe Asst Secretary
Giertson, David
345 Catiforma Street, SuIte 2300
SAN FRANCISCO, CA 94104
1-41e Assstant Secretary
Serig, Charles
345 CaIiforma Street
Ste 2300
SAN FRANCISCO, CA 94104
Annual Reports
Report Year Filed Date
2015 04/13/2015
2015 07/23/2015
2016 02/25/2016
Document Images
Cc2 ,
' 11•
I" 111
11,19,) PDF (oirmit
RC:POR I Image PDF focm"....0
rp lc"iiii
rt'r
'dievc ,r) PDF
1111PICIC hif tnar
Ornracp': '11 PDF ft,crildi
search..sunbiz.orgihiquiryi 17- n2oratioraSeareh/Searel...R„esuatt..lairinquirytype=1Entit...„ 11129/2 „ . 6
Detail by Entity 'NZIMe Page 4 01'4
314
CF,r11
JINagr?
FTY,': tor mar,
Imago n POF/ //
VErAp ,11 PDF fonnal
1)t1) seJcsuI1I)i/)r 1 nqui tioJ1Search/SL1cI1RcuRDcta 1?inquit t pc-Enl1. 1 1./29/20 1.6