Detail by Officer/Registered Agent Name
Florida Profit Corporation
CENTRAL CIVIL CONSTRUCTION CO.
Filing Information
550783
59-1782227
11/04/1977
FL
ACTIVE
AMENDMENT AND NAME CHANGE
11/27/2023
NONE
Principal Address
Changed: 02/07/1991
9030 N.W. 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Changed: 02/07/1991
Mailing Address
Changed: 02/07/1991
9030 N.W. 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Changed: 02/07/1991
Registered Agent Name & Address
BAER, SHAYNA
Name Changed: 11/27/2023
Address Changed: 11/27/2023
9030 NW 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Name Changed: 11/27/2023
Address Changed: 11/27/2023
Officer/Director Detail
Name & Address
Title Chairman
BAER, RICHARD
Title ceo
baer, robert a
Title S
BAER, SHAYNA
Title T
BAER, KENNETH
Title President
MURPHY, ROBERT
Title VP OF FINANCE
ALFONSO, GRETTER
Title Chairman
BAER, RICHARD
9030 N.W. 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Title ceo
baer, robert a
9030 NW 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Title S
BAER, SHAYNA
9030 NW 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Title T
BAER, KENNETH
9030 NW 97th TERR
MEDLEY, FL 33178
MEDLEY, FL 33178
Title President
MURPHY, ROBERT
9030 NW 97TH TERR
MEDLEY, FL 33178
MEDLEY, FL 33178
Title VP OF FINANCE
ALFONSO, GRETTER
9030 N.W. 97 TERRACE
MEDLEY, FL 33178
MEDLEY, FL 33178
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 02/23/2023 |
2024 | 02/08/2024 |
Document Images