Detail by Officer/Registered Agent Name

Florida Profit Corporation

JAMES B. PIRTLE CONSTRUCTION COMPANY, INC.

Filing Information
328833 59-1211364 04/15/1968 FL ACTIVE AMENDMENT 05/02/2016 NONE
Principal Address
500 W CYPRESS CREEK ROAD
suite 100
FORT LAUDERDALE, FL 33309-6127

Changed: 05/24/2022
Mailing Address
500 W CYPRESS CREEK ROAD
suite 100
FORT LAUDERDALE, FL 33309-6127

Changed: 05/24/2022
Registered Agent Name & Address Geary, Michael
500 W Cypress Creek Road
STE 100
FORT LAUDERDALE, FL 33309

Name Changed: 01/10/2017

Address Changed: 01/14/2020
Officer/Director Detail Name & Address

Title Pres.

GEARY, MICHAEL S
500 W Cypress Creek Road
STE 100
Ft. Lauderdale, FL 33309

Title Treas/Sec

Lipman, Darrell J
500 W Crpress Creek Road
STE 100
FORT LAUDERDALE, FL 33309

Title Senior Vice President

KATZ, JACOB
500 W Cypress Creek Road
STE 100
FORT LAUDERDALE, FL 33309

Title VP

Rodriguez, Richard
500 W Cypress Creek Road
STE 100
Ft. Lauderdale, FL 33309

Title VP

Armstrong, James
500 W Cypress Creek Road
STE 100
Ft. Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2022 01/05/2022
2023 01/03/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
01/26/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- Amendment View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2014 -- ANNUAL REPORT View image in PDF format
06/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
12/12/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
08/04/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/31/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
01/06/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format