Search icon

TISHMAN CONSTRUCTION CORPORATION OF FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TISHMAN CONSTRUCTION CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 1980 (46 years ago)
Document Number: 647605
FEI/EIN Number 13-3004035
Address: 7650 W Courtney Campbell Causeway, 7th Flr, Tampa, FL, 33607, US
Mail Address: 7650 W Courtney Campbell Causeway, 7th Flr, Tampa, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gary Harris Treasurer 7650 W Courtney Campbell Causeway, Tampa, FL, 33607
Kovacs John President 7650 W Courtney Campbell Causeway, Tampa, FL, 33607
Andrew Ceitlin Secretary 7650 W Courtney Campbell Causeway, Tampa, FL, 33607
Ceitlin Andrew Director 7650 W Courtney Campbell Causeway, Tampa, FL, 33607
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013940 AECOM TISHMAN ACTIVE 2023-01-30 2028-12-31 - 425 N FLORIDA AVE, TAMPA, FL, 33602
G20000154872 AECOM TISHMAN/BRODSON, A JOINT VENTURE ACTIVE 2020-12-07 2025-12-31 - 5959 BLUE LAGOON DR., SUITE 200, MIAMI, FL, 33126
G18000047451 COASTAL TISHMAN, A JOINT VENTURE EXPIRED 2018-04-13 2023-12-31 - 450 SOUTH ORANGE AVENUE, SUITE 250, ORLANDO, FL, 32801
G17000021389 AECOM TISHMAN EXPIRED 2017-02-28 2022-12-31 - 5959 BLUE LAGOON DR., SUITE 200, MIAMI, FL, 33126
G13000058438 COASTAL/TISHMAN, A JOINT VENTURE EXPIRED 2013-06-12 2018-12-31 - 100 PARK AVE., NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 650 W Courtney Campbell Causeway, 7th Flr, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-21 650 W Courtney Campbell Causeway, 7th Flr, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2011-01-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1980-01-31 TISHMAN CONSTRUCTION CORPORATION OF FLORIDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340794 TERMINATED 1000000520448 ORANGE 2013-08-21 2023-09-05 $ 397.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-12-07
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-04
Type:
Planned
Address:
SPLASH MOUNTAIN, MAGIC KINGDOM, LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-06-11
Type:
Complaint
Address:
DOLPHIN HOTEL - 1500 EPCOT RESORT BLVD., LAKE BUENA VISTA, FL, 32830
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-11-30
Type:
Complaint
Address:
1500 EPCOT RESORT BLVD., LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-11-15
Type:
Complaint
Address:
1500 EPCOT RESORT BLVD., LAKE BUENA VISTA, FL, 32830
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-11-15
Type:
Complaint
Address:
1500 EPCOT RESORT BLVD., LAKE BUENA VISTA, FL, 32830
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State