Detail by Officer/Registered Agent Name

Florida Profit Corporation

CIVIL & BUILDING NORTH AMERICA INC.

Filing Information
P07000098670 75-3269225 08/31/2007 FL ACTIVE AMENDMENT 10/07/2022 NONE
Principal Address
2 S. BISCAYNE BLVD
STE 2000
MIAMI, FL 33131

Changed: 07/05/2019
Mailing Address
2 S. BISCAYNE BLVD
STE 2000
MIAMI, FL 33131

Changed: 07/05/2019
Registered Agent Name & Address Tristan Bourgoignie, P.A.
5975 Sunset Drive
Suite 603
Miami, FL 33143

Name Changed: 04/23/2018

Address Changed: 04/23/2018
Officer/Director Detail Name & Address

Title VD

FOLCO, GIUSEPPE
2 S. BISCAYNE BLVD
STE 2000
MIAMI, FL 33131

Title S

BOURGOIGNIE, TRISTAN
5975 SUNSET DRIVE
STE 603
SOUTH MIAMI, FL 33143

Title PD

BAUDIN DE LA VALETTE, JEAN-BAPTISTE
2 S. BISCAYNE BLVD #2000
MIAMI, FL 33131

Title VD

MARMASSE, DAVID C
2 S. BISCAYNE BLVD #2000
MIAMI, FL 33131

Title T

TACHEAU, VINCENT
2 S. BISCAYNE BLVD
STE 2000
MIAMI, FL 33131

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 01/20/2022
2023 02/08/2023

Document Images
02/08/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
11/04/2020 -- Amendment View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
07/05/2019 -- Amendment View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- Amendment View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- Amendment View image in PDF format
06/20/2017 -- Name Change View image in PDF format
05/30/2017 -- Amendment View image in PDF format
05/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
11/22/2016 -- Amendment View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
12/29/2015 -- Amendment View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
10/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- ADDRESS CHANGE View image in PDF format
01/30/2010 -- ANNUAL REPORT View image in PDF format
12/21/2009 -- ADDRESS CHANGE View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
10/28/2008 -- Amendment View image in PDF format
07/25/2008 -- ANNUAL REPORT View image in PDF format
08/31/2007 -- Domestic Profit View image in PDF format