Loading...
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