Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DYCOM INVESTMENTS, INC.
Filing Information
F03000003048
30-0128712
06/19/2003
DE
ACTIVE
Principal Address
Changed: 04/23/2024
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Changed: 04/23/2024
Mailing Address
Changed: 04/23/2024
11780 U.S. Hwy 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Changed: 04/23/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer, Director
DeFerrari, H. Andrew
Title President, Director
Nielsen, Steven
Title Secretary
Urness, Ryan F.
Title Asst. Secretary
Beare, Melissa G.
Title Treasurer, Director
DeFerrari, H. Andrew
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
Title President, Director
Nielsen, Steven
11780 U.S. Highway 1
Suite 600
Palm Beach Gardens, FL 33408
Suite 600
Palm Beach Gardens, FL 33408
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 | 03/24/2022 |
2023 | 02/26/2023 |
2024 | 04/23/2024 |
Document Images