Detail by Officer/Registered Agent Name
Florida Profit Corporation
BIGHAM CABLE CONSTRUCTION, INC.
Filing Information
606103
56-1176506
01/09/1979
FL
ACTIVE
AMENDMENT
08/29/2023
NONE
Principal Address
Changed: 04/25/2024
3171 Gulf Breeze Parkway
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Changed: 04/25/2024
Mailing Address
Changed: 04/25/2024
11780 U.S. HIGHWAY 1
STE 600
Palm Beach Gardens, FL 33408
STE 600
Palm Beach Gardens, FL 33408
Changed: 04/25/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/29/2023
Address Changed: 08/29/2023
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/29/2023
Address Changed: 08/29/2023
Officer/Director Detail
Name & Address
Title Director, Treasurer
DeFerrari, H. Andrew
Title Director
Nielsen, Steven
Title President
Sumner, Timothy J.
Title Secretary
Urness, Ryan F.
Title Asst. Secretary
Beare, Melissa G.
Title Director, Treasurer
DeFerrari, H. Andrew
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Title Director
Nielsen, Steven
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Title President
Sumner, Timothy J.
3171 Gulf Breeze Parkway
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Title Secretary
Urness, Ryan F.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Title Asst. Secretary
Beare, Melissa G.
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 02/14/2022 |
2023 | 03/27/2023 |
2024 | 04/25/2024 |
Document Images