![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FOREMOST PIPELINE CONSTRUCTION CO., INC.
Filing Information
F02000005414
57-0472576
10/28/2002
SC
ACTIVE
Principal Address
Changed: 04/17/2019
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Changed: 04/17/2019
Mailing Address
Changed: 04/17/2019
386 Frontage Road
Gaston, SC 29053
Gaston, SC 29053
Changed: 04/17/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/03/2015
Address Changed: 04/03/2015
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 04/03/2015
Address Changed: 04/03/2015
Officer/Director Detail
Name & Address
Title President
Ward, Walter F.
Title Secretary
Schwarzenbach, Daniel H.
Title Treasurer
West, Alva L.
Title Director
Burton, Dwayne
Title Director
Soileau, Jacques Andre
Title Director
McCulloch, James L.
Title Director
Lousteau, Keith
Title CEO, Director
Renfro, R. Sean
Title President
Ward, Walter F.
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title Secretary
Schwarzenbach, Daniel H.
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title Treasurer
West, Alva L.
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title Director
Burton, Dwayne
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title Director
Soileau, Jacques Andre
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title Director
McCulloch, James L.
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title Director
Lousteau, Keith
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Title CEO, Director
Renfro, R. Sean
2532 Aymond St
Eunice, LA 70535
Eunice, LA 70535
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 02/21/2023 |
2024 | 02/06/2024 |
Document Images