Detail by Entity Name

Florida Profit Corporation

APTIM COASTAL PLANNING & ENGINEERING, INC.

Filing Information
G78775 59-2388327 01/16/1984 FL INACTIVE CONVERSION 12/28/2018 12/31/2018
Principal Address
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Changed: 05/01/2018
Mailing Address
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Changed: 05/01/2018
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 03/14/2012

Address Changed: 03/14/2012
Officer/Director Detail Name & Address

Title Secretary

Everitt, Edward J
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Title VP

Pierro, Thomas P
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Title VP

Andrews, Jeff, PSM
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Title Director, President

JARRELL, MALCOLM
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Title VP, Director

LOWE, BRADLEY
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Title VP

BENEDET, LINDINO
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Title Treasurer

Weiss, Jon-Paul
4171 Essen Lane
Attn: Melissa Harrell
Baton Rouge, LA 70809

Annual Reports
Report YearFiled Date
2016 04/07/2016
2017 03/20/2017
2018 05/01/2018

Document Images
05/01/2018 -- ANNUAL REPORT View image in PDF format
07/07/2017 -- Amendment and Name Change View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- Amendment and Name Change View image in PDF format
01/10/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- Reg. Agent Change View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
07/29/2008 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- Amendment View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- Amendment View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format