Detail by Officer/Registered Agent Name
Florida Profit Corporation
NOURY CONSTRUCTION CO.
Filing Information
P10000040331
27-2549626
05/10/2010
FL
ACTIVE
Principal Address
Changed: 05/15/2024
4851 W Hillsboro Blvd.
Suite A8
COCONUT CREEK, FL 33073
Suite A8
COCONUT CREEK, FL 33073
Changed: 05/15/2024
Mailing Address
Changed: 05/15/2024
4851 W HILLSBORO BLVD
SUITE A8
COCONUT CREEK, FL 33073
SUITE A8
COCONUT CREEK, FL 33073
Changed: 05/15/2024
Registered Agent Name & Address
NOURY, MICHEL
Name Changed: 03/02/2011
Address Changed: 05/15/2024
4851 W HILLSBORO BLVD.
SUITE A8
COCONUT CREEK, FL 33073
SUITE A8
COCONUT CREEK, FL 33073
Name Changed: 03/02/2011
Address Changed: 05/15/2024
Officer/Director Detail
Name & Address
Title PVST
NOURY, MICHEL E
Title D
NOURY, MICHEL E
Title CFO
Genao, Yasmin
Title PVST
NOURY, MICHEL E
4851 W HILLSBORO BLVD
SUITE A8
COCONUT CREEK, FL 33073
SUITE A8
COCONUT CREEK, FL 33073
Title D
NOURY, MICHEL E
4851 W HILLSBORO BLVD
SUITE A8
COCONUT CREEK, FL 33073
SUITE A8
COCONUT CREEK, FL 33073
Title CFO
Genao, Yasmin
4851 W HILLSBORO BLVD
SUITE A8
COCONUT CREEK, FL 33073
SUITE A8
COCONUT CREEK, FL 33073
Annual Reports
Report Year | Filed Date |
2023 | 01/19/2023 |
2024 | 01/12/2024 |
2024 | 05/15/2024 |
Document Images