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
Changed: 04/15/2024
5101 NW 21 Ave
Suite 210
Fort Lauderdale, FL 33309
Suite 210
Fort Lauderdale, FL 33309
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
5101 NW 21 Ave
Suite 210
Fort Lauderdale, FL 33309
Suite 210
Fort Lauderdale, FL 33309
Changed: 04/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/14/2012
Address Changed: 02/14/2012
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/14/2012
Address Changed: 02/14/2012
Officer/Director Detail
Name & Address
Title Director
Tutor, Ronald N.
Title Director
Smalley, Gary G.
Title President
McCann, Peter
Title VP, Assistant Secretary and Assistant Treasurer
Smalley, Gary G.
Title Chief Financial Officer and Assistant Secretary and Assistant Treasurer
Soucy, Thomas
Title Secretary and Treasurer
Fiore, Anthony C.
Title Director
Tutor, Ronald N.
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title Director
Smalley, Gary G.
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title President
McCann, Peter
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309
Fort Lauderdale, FL 33309
Title VP, Assistant Secretary and Assistant Treasurer
Smalley, Gary G.
5101 NW 21 Ave, Suite 210
Fort Lauderdale, FL 33309
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
Fort Lauderdale, FL 33309
Title Secretary and Treasurer
Fiore, Anthony C.
15901 Olden Street
15901 Olden Street
Sylmar, CA 91342
15901 Olden Street
Sylmar, CA 91342
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 03/01/2023 |
2024 | 04/15/2024 |
Document Images