Detail by Officer/Registered Agent Name

Florida Profit Corporation

A & P CONSULTING TRANSPORTATION ENGINEERS CORP.

Filing Information
P95000003950 65-0770583 01/17/1995 FL ACTIVE AMENDMENT 03/07/2022 NONE
Principal Address
8935 NW 35 LANE, SUITE 200
DORAL, FL 33172

Changed: 06/20/2019
Mailing Address
8935 NW 35 LANE, SUITE 200
DORAL, FL 33172

Changed: 06/20/2019
Registered Agent Name & Address ACOSTA, ANTONIO
8935 NW 35 Lane
200
Miami, FL 33172

Name Changed: 02/05/2007

Address Changed: 01/06/2021
Officer/Director Detail Name & Address

Title S/GENERAL COUNSEL

PLATT, MICHAEL A
3 WINNERS CIRCLE
ALBANY, NY 12205

Title ASSISTANT SECRETARY

DAMES, NIKKI C
3 WINNERS CIRCLE
ALBANY, NY

Title D

STEPHENSON, JAMES B
One Washington Mall
Suite 1500
BOSTON, MA 02108

Title V

ACOSTA, ANTONIO
8935 NW 35TH LANE, SUITE 200
DORAL, FL 33172

Title V

GIL-MERA, CARLOS M
8935 NW 35TH LANE, SUITE 200
DORAL, FL 33172

Title P

HENSLEY, JOHN, JR.
270 PEACHTREE STREET NW, SUITE 1500
ATLANTA, GA 30303

Title V

WHITAKER, PHILLIP B
626 MISSISSIPPI AVENUE
SIGNAL MOUNTAIN, TN 37377

Title V

STEYER, MEGAN L
3 WINNERS CIRCLE
ALBANY, NY 12205

Title CFOT

BERNARDO, DOM M
575 BROADWAY
ALBANY, NY 12207

Annual Reports
Report YearFiled Date
2021 01/06/2021
2022 01/11/2022
2023 03/02/2023

Document Images
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- Amendment View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
05/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- Off/Dir Resignation View image in PDF format
02/07/2018 -- Off/Dir Resignation View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
06/07/2017 -- Amendment View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
06/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- Amendment View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- REINSTATEMENT View image in PDF format
01/17/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format