Detail by Officer/Registered Agent Name

Florida Profit Corporation

NAGELBUSH MECHANICAL, INC.

Filing Information
P97000068260 65-0774762 08/06/1997 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/27/1999 NONE
Principal Address
5101 NW 21 Ave
Suite 210
Fort Lauderdale, FL 33309

Changed: 04/15/2024
Mailing Address
5101 NW 21 Ave
Suite 210
Fort Lauderdale, FL 33309

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/14/2012

Address Changed: 02/14/2012
Officer/Director Detail Name & Address

Title Director

Tutor, Ronald N.
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309

Title Director

Smalley, Gary G.
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309

Title President

McCann, Peter
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309

Title VP, Assistant Secretary and Assistant Treasurer

Smalley, Gary G.
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309

Title Chief Financial Officer and Assistant Secretary and Assistant Treasurer

Soucy, Thomas
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309

Title Secretary and Treasurer

Fiore, Anthony C.
15901 Olden Street
15901 Olden Street
Sylmar, CA 91342

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/01/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
06/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
05/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- Reg. Agent Resignation View image in PDF format
02/14/2012 -- Reg. Agent Change View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
08/04/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
10/22/2009 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
03/17/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- Amended and Restated Articles View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
08/06/1997 -- Domestic Profit Articles View image in PDF format