Detail by Officer/Registered Agent Name

Florida Profit Corporation

TAJMIR-DAVIS & ASSOCIATES ENGINEERING, INC.

Filing Information
P95000005195 59-3302537 01/18/1995 01/11/1995 FL ACTIVE NAME CHANGE AMENDMENT 04/17/2017 NONE
Principal Address
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Changed: 03/12/2003
Mailing Address
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Changed: 03/22/2017
Registered Agent Name & Address TAJMIR, GHAFOUR
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Address Changed: 03/22/2017
Officer/Director Detail Name & Address

Title P, Director, Manager/Owner

TAJMIR, GHAFOUR
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Title VP

TROINA, PERRY JOSEPH
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Title Manager

Tajmir, Bruce
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Title Manager

Tajmir, Carly
25 PALM HARBOR VILLAGE WAY
#7
PALM COAST, FL 32137

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 02/06/2023
2024 03/31/2024

Document Images
03/31/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- Name Change View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
12/26/2013 -- Amendment and Name Change View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- ANNUAL REPORT View image in PDF format
10/11/2006 -- Name Change View image in PDF format
09/19/2006 -- Off/Dir Resignation View image in PDF format
07/26/2006 -- Name Change View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
01/18/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format