Detail by Officer/Registered Agent Name
Florida Profit Corporation
AFFILIATED ENGINEERS SE, INC.
Filing Information
M89165
59-2893912
07/12/1988
FL
ACTIVE
CANCEL ADM DISS/REV
10/19/2004
NONE
Principal Address
Changed: 01/03/2017
12921 SW 1st Road
Suite 205
Newberry, FL 32669
Suite 205
Newberry, FL 32669
Changed: 01/03/2017
Mailing Address
Changed: 02/10/2010
PO BOX 5620
MADISON, WI 53705
MADISON, WI 53705
Changed: 02/10/2010
Registered Agent Name & Address
BUSINESS FILINGS INCORPORATED
Name Changed: 10/06/2008
Address Changed: 06/10/2015
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 10/06/2008
Address Changed: 06/10/2015
Officer/Director Detail
Name & Address
Title President, Director
Cesarz, Nathan D
Title Treasurer
Poppen, Mitchell D
Title Director
Robinson, Scott
Title Secretary, Director
Henshue, Kathryn L
Title President, Director
Cesarz, Nathan D
1414 Raleigh Rd Suite 305
Chapel Hill, NC 27517
Chapel Hill, NC 27517
Title Treasurer
Poppen, Mitchell D
PO Box 5620
Madison, WI 53705
Madison, WI 53705
Title Director
Robinson, Scott
12921 SW 1st Road
Suite 205
Newberry, FL 32669
Suite 205
Newberry, FL 32669
Title Secretary, Director
Henshue, Kathryn L
PO Box 5620
Madison, WI 53705
Madison, WI 53705
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 01/10/2023 |
2024 | 01/22/2024 |
Document Images