Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MASTEC, INC.

Filing Information
822123 59-1259279 12/02/1968 DE INACTIVE CORPORATE MERGER 05/19/1998 06/01/1998
Principal Address
3155 NW 77TH AVE
8TH FLOOR
MIAMI, FL 33122

Changed: 05/02/1997
Mailing Address
3155 NW 77TH AVE
1715 ORR INDUSTRIAL COURT
MIAMI, FL 33122

Changed: 05/02/1997
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 06/09/1992

Address Changed: 06/09/1992
Officer/Director Detail Name & Address

Title PD

MAS, JORGE
3155 NW 77TH AVE
MIAMI, FL

Title V

PERERA, ISMAEL
3155 NW 77TH AVE
MIAMI, FL

Title V

VALDES, CARLOS
3155 NW 77TH AVE
MIAMI, FL

Title S

DAMON, NANCY
3155 NW 77TH AVE
MIAMI, FL

Title D

ABBOTT, ELIOT C.
3155 NW 77TH AVE
MIAMI, FL

Title VP

JOHNSON, EDWIN D
3155 NW 77TH AVENUE
MIAMI, FL 33122

Annual Reports
Report YearFiled Date
1996 04/24/1996
1997 05/02/1997
1998 05/13/1998

Document Images
05/19/1998 -- Merger Sheet View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- 1983 ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- NAME CHANGE View image in PDF format
01/29/1997 -- Misc. View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- 1995 ANNUAL REPORT View image in PDF format
05/17/1994 -- Name Change View image in PDF format
05/01/1994 -- 1994 ANNUAL REPORT View image in PDF format
04/27/1993 -- 1993 ANNUAL REPORT View image in PDF format
06/09/1992 -- 1992 ANNUAL REPORT View image in PDF format
06/24/1991 -- 1991 ANNUAL REPORT View image in PDF format
07/13/1990 -- 1990 ANNUAL REPORT View image in PDF format
07/12/1989 -- 1989 ANNUAL REPORT View image in PDF format
07/29/1988 -- 1988 ANNUAL REPORT View image in PDF format
05/28/1986 -- 1986 ANNUAL REPORT View image in PDF format
06/18/1985 -- 1985 ANNUAL REPORT View image in PDF format
06/29/1984 -- 1984 ANNUAL REPORT View image in PDF format
04/29/1983 -- Reg. Agent Change View image in PDF format
12/29/1982 -- Reinstatement View image in PDF format
05/21/1982 -- Merger View image in PDF format
05/19/1982 -- Merger View image in PDF format
08/12/1981 -- 1981 ANNUAL REPORT View image in PDF format
07/08/1981 -- 1987 ANNUAL REPORT View image in PDF format
05/27/1981 -- Merger View image in PDF format
05/26/1981 -- Merger View image in PDF format
11/20/1980 -- 1980 ANNUAL REPORT View image in PDF format
02/01/1979 -- 1979 ANNUAL REPORT View image in PDF format
05/01/1978 -- Merger View image in PDF format
04/21/1978 -- 1978 ANNUAL REPORT View image in PDF format
04/05/1978 -- Amendment View image in PDF format
04/21/1977 -- 1977 ANNUAL REPORT View image in PDF format
01/20/1976 -- 1976 ANNUAL REPORT View image in PDF format
08/17/1975 -- 1975 ANNUAL REPORT View image in PDF format
07/09/1974 -- 1974 ANNUAL REPORT View image in PDF format
01/24/1974 -- 1973 ANNUAL REPORT View image in PDF format
07/11/1972 -- Diss. by Proc View image in PDF format
07/02/1970 -- 1970 ANNUAL REPORT View image in PDF format
07/17/1969 -- 1969 ANNUAL REPORT View image in PDF format
12/02/1968 -- Foreign Profit View image in PDF format
12/02/1958 -- Reg. Agent Change View image in PDF format